i
^^^I^^^^^^^^H
CORNELL
UNIVERSITY
LIBRARY
GIFT OF
Prof. E. W. Olmsted
RRNOV
9%^ Due
^^^^^e^§ffr
3 1924 029 843 244
olin
Overs
Cornell University
Library
The original of this book is in
the Cornell University Library.
There are no known copyright restrictions in
the United States on the use of the text.
http://www.archive.org/details/cu31924029843244
If sufficient encouragement is assured, a
Revised Edition of the Olmsted Genealogy will
be issued probably before the close of 1913.
Will you kindly examine your family record, as it
appears in this volume, and if mistakes are noted,
send correction to the Compiler. If you have
later data to add, please send this also, so that
all may appear in the new edition. Kindly
acknowledge receipt of this volume.
GEO. K. WARD,
851 West 181st Street,
New York City.
a
z
5 f^
z °°
w
X 5 w
" go
o z
« s
h o
o
U
o
u
GENEALOGY
OF THE
Olmsted Family
IN AMERICA
EMBRACING THE DESCENDANTS OF
JAMtS AND RICHARD OLMSTED AND
CX^VERING A PERIOD UP NEARLY
THREE CENTL'Rii-:^
16324912
COMPILED BY
HENRY KING OLMSTf D, \! D.
REVISED AND COMPUETBD »y
REV. GEO. K. WARD A M
ADVISORY COMMITTKt
JOHN BARTOW (U-Vf'^TS.l-
RIGHT REV. CHARLES T OLM^rS-J>
MRS. HENRY S. STE ARM'S
PROF. EVERETT WARD OLMSTiD, t% *
A. T. DE LA MARE PRINTJNO AND PI BD'-iJiN. COMPaN
NEW YORK
19(2
GENEALOGY
OF THE
Olmsted Family
IN AMERICA
EMBRACING THE DESCENDANTS OF
JAMES AND RICHARD OLMSTED AND
COVERING A PERIOD OF NEARLY
THREE CENTURIES
1632-1912
COMPILED BY
HENRY KING OLMSTED, M. D.
REVISED AND COMPLETED BY
REV. GEO. K. WARD, A. M.
ADVISORY COMMITTEE
JOHN BARTOW OLMSTED
RIGHT REV. CHARLES T. OLMSTED
MRS. HENRY S. STEARNS
PROF. EVERETT WARD OLMSTED, Ex-off.
A. T. DE LA MARE PRINTING AND PUBLISHING COMPANY, LTD.
NEW YORK
1912
A
C5
7/
Copyright, 1912, by
Rev. Geo. K. Ward
DEDICATION
'^his volume is respectfully dedicated to the memory
of the worthy man to whose untiring energy,
discriminating judgment and artistic taste, is
largely due whatever of merit it possesses.
PREFACE
The compilation of the Olmsted Genealogy has covered a period of
over forty years. The early portion of the correspondence of Dr. Henry
K. Olmsted with members of the family, relative to this enterprise, dates
back as far as 1870. From that period on, to the time of Dr. Olmsted's death,
he labored incessantly upon this project, as the bulk of his correspondence
amply proves. In later years the material gathered by Dr. Olmsted was
put into the hands of RoUin H. Cooke, Esq., of Pittsfield, Mass., through
whose efforts the work was somewhat enlarged. Mr. Cooke's lamented
death left the MSS. still incomplete, and needing revision. At the request
of Prof. Everett Ward Olmsted and the daughters of Dr. H. K. Olmsted,
the present compiler, Rev. Geo. K. Ward, of New York City, assumed charge
of the project, which is now carried to completion.
The Olmsted Genealogy is essentially an " Olmsted " volume, having
a larger proportion of descendants of the Olmsted name than is usual in
works of this character. This is easily accounted for by the indefatigable
labor of Dr. H. K. Olmsted, which covered a period of over a quarter of a
century. Since the death of Dr. Olmsted, in 1896, the family has increased
so rapidly, that the names subsequently received represent fully one quarter of
the volume. The collateral branches are carried down in many instances to
the present date. It is hoped that the volume may reach so large a number
of descendants not included, that a second edition will be required in the near
future, and to this end the compiler will be glad to correspond with any
families of the line who are not represented. The intense interest mani-
fested in this project from its inception, proves beyond question the loyalty
of the family to the Olmsted name and traditions, and is a sure guarantee
of its success.
In prosecuting this work, the compiler has been greatly aided by the
President of the Olmsted Family Association, the members of the Advisory
Committee, and many others whose names cannot be here included. Mention
should be made, however, of the hearty co-operation of Hon. Marlin E. Olm-
sted, of Harrisburg, Pa., First Vice-President; Mrs. Frederick Law Olmsted,
of Brookline, Mass. ; Miss Fannie M. Olmsted, of Hartford, Conn.; Mr. John
B. Olmsted, of Bxiffalo, N. Y., and Mr. Frederick S. Hammond, of Syracuse,
N. Y. The compiler is especially indebted to Prof. Everett Ward Olmsted,
of Ithaca, N. Y.; Mrs. Henry S. Stearns, and Mrs. John M. Holcombe, of
Hartford, Conn., for much of the information relating to James, Nicholas,
and Richard Olmsted, the early founders of the family in America.
Valuable data have also been furnished by a large number of descend-
ants, to whom the thanks of the compiler are due. It is a matter
of regret that so comparatively small a number of descendants have
responded to the call for family portraits. In the event of the pub-
lishing of a second edition, however, the opportunity will be afforded for greater
activity in this respect, and the descendants are earnestly requested to bear
this in mind, in anticipation of a later edition.
There are many Olmsted families scattered throughout the country
whose connection with the Hartford settlers has not been established. Some
of these will be found in their appropriate place in this volume and a constant
effort will be made, by correspondence and research, to bring them within the
family line. It remains only for the compiler to request that those who come
into possession of the Olmsted Genealogy endeavor to make known its
existence to all who, by reason of family ties, might be interested in the volume.
INTRODUCTION
EXPLANATORY
The reference system adopted in the Genealogy s the simplest that
has been found practicable, viz., the designation of each name by a single
number, strictly adhered to throughout. The inquirer has only to turn to
the index, find the number of the page upon which the desired name occurs,
and then trace it out in the body of the work. Where the name represents
the head of a family, marked +, the facts regarding that family will be found
upon a subsequent page under the same name in brackets.
THE ORTHOGRAPHY OF THE FAMILY NAME
It will be noted that with a few exceptions the famUy name is spelled
throughout the volume, " Olmsted." This method is observed for the sake
of uniformity, and following the custom generally approved by genealogists,
i. e., of using the name as most commonly spelled by descendants, as the estab-
lished name in the Genealogy. The compiler makes haste, however, to
explain that in many instances his correspondents include the " a " in the
1 ast syllable of the name and a number of these favoring the orthography to
which they are accustomed have written to ask why the " Olmsted " form is in-
variably used in the volume. As suggested above, the use of the two forms
would create confusion and mar the symmetry of the record. A similar
situation obtains in the orthography of other family names. The name
" Osborn," which is the one used in the Osborn Genealogy, is also spelled^
Osborne and Osburn. The name Reed is also spelled Reid, Read and Reade.
In both the above cases, the bearers of the name were no doubt originally
of the same family. A great many other similar cases might be noticed,
but they will undoubtedly occur at once to the reader, so they are not here
mentioned. As to the Olmsted name, it appears under a great many different
forms both in this country and abroad, as witness the following: Almesteda,
Elmsted, Elmstead, Hamstead, Hampstead, Hampstede, Hamsted, Hemp-
sted, Hempstede, Holmestead, Holmested, Holmestede, Holmstead, Holm-
steade, Holmsted, Holmstedd, Holmystede, Homestead, Hompstead, Homp-
sted, Hompstede, Hownsted, Olmested, Olmestede, Olmsted, Olmstead,
Olmsteed, Olmstedd, Ownsted, Umsted, Umstede.
The compiler disavows the intention even to suggest any change in the
method of spelling the name to which the individual descendants are ac-
customed.
THE FIRST MENTION OF THE FAMILY NAME
The earliest mention of the family name occurs in "Doomsday Book" for
the County of Essex, in the survey made under William the Conqueror, in
1086. It appears as follows under "The Land of Suen of Essex" and the
"Hundret of Tendringe":
"Almesteda (Elmsted or Olmsted) was held by Robert Fitz Wimarc. Now
Suen (holds it), and Siric' of him, as 1 manor and as 8 hides. Then 14
villeins; now 13. Then 31 bordars; now 36. Then 6 serfs; now 1. Then
3 ploughs on the demesne; now 4. Then 19 ploughs belonging to the men;
now 18. (There is) wood (land) for 500 swine, 22 acres of meadow, and pas-
ture for 60 sheep. Then as now {semper) 1 mill, and 1 saltpan. Then 3.
Olmsted
Introduction vii
rounceys (runcini), and 18 beasts (animalia), and 30 swine, 150 sheep, 40
goats, and 5 hives of bees; now 5 rounceys, 10 beasts, 32 swine, 190 sheep,
80 goats, (and) 2 hives of bees. It was then worth 9 pounds; now 10."
— The Victoria History of the Counties of England [Essex], Westminster, Archibald
Constable & Co., p. 491.
THE SIGNIFICANCE OF THE FAMILY NAME
The parish of Ehnsted is in the Hundred of Tendring, Essex. Its name
is Saxon, " Elm " and " sted," i. e., the place of Elms, as being remarkable
for the growth of trees of that kind. In the record, it is written Almesteda
and Enmested.— From Wright's "Essex," Vol. II., pp. 759-60.
Holm: In local names in England is the Anglo-Saxon holm, i. e., water
island, low ground by water. In Sweden and Denmark holm is a small island,
as Stockholm, etc. — From E. A. Charnock, Local Etymology. Danish and Ger-
man, holm, a small island; Swedish, holme; Icelandic, holmi., i. e., an island.
Holm, a green plot of ground, environed by water, and just rising above it,
hence, meadows, especially near rivers. These are to this day called Holmes,
or Homes. — From Bosworth's Dictionary of the Saxon language. " The Icelandic
is the same language as the old Danish. The Icelanders have retained the
old Danish in such purity that it may still be considered the living language."
— Bosworth. ^
THE OLMSTED COAT OF ARMS
The Arms which appear in this volume are recorded as being borne by
one Richard Olmsted, a man of some social standing, and his connection with
the immigrants, James and Richard, is pretty well estabUshed. They were
found in the study of the Rector of Dimmington, born abt. 1580, who was a
native of Felsted, Essex County, England, the headquarters of the Olmsteds,
after they disappear from Olmsted Hall.
Another Olmsted Coat of Arms is that of John Olmsted, of Stansted
Hall, in Halsted, County Essex. He was Master of the Horse to the Earl of
Oxford, A. D., 1518.
S. 3 horses' heads erased. Bits, reins and tassels, arg. ; canton, ermine.
Still another is that which is described as follows: " The arms of the
Olmsted Family are described by James Usher, who painted them, and
gathered a part of his information through his London agent from the College
of Heraldry in that city, and also from the collections of John Coles, who
flourished as a Heraldic writer and collector of arms, at or near Hartford,
Conn., about the year 1785, as follows: Ermine on a fesse, gules. Three
towers, argent. Crest, a Tower, sable. Issuing therefrom, a lion's head,
argent. Motto, ' Bes vivit que bene.' ' He lives twice who lives well.'
" Ermine signifies white, dotted with black figiures. It is an emblem of
unsullied honor, and indicates that the original bearer of the arms held high
judicial position. The towers indicate that some bearer of the arms was in
command of a Fortress. The lion's head is used in arms to denote bravery,
magnanimity and strength. The fesse indicates the belt of a Knight. In
heraldic language gules means red and is an emblem of courage; argent
means silver and is an emblem of purity; sable means black and is an emblem
of antiquity." It is well to call attention to the fact that the motto, used
with coats of arms, is not an essential part of the insignia, the bearers being
at liberty to select such motto as may suit their own taste.
NOTES UPON THE OLMSTED ANCESTRY
IN ENGLAND
Prepared by Mrs. Frederick Law Olmsted, of Brookline, Mass.
EXTRACTS FROM WALKS AND TALKS OF AN AMERICAN
FARMER IN ENGLAND— FREDERICK LAW OLMSTED, 1850
(Edition of 1858, p. 349)
While in London I was one day visiting a library when the friend who
conducted me called my attention to a series of shelves, saying, " Here are
topographical and genealogical records, arranged under the head of counties —
is yours an English name? I have never seen it in England."
" Yes, I believe it is, at least our family came to America from England."
" From what part, do you know? "
" Essex, I have heard it said."
" When? " said he, taking down a book.
" 1630 to 1640."
" Yes, here it is, ' Manor of Olmsted in Bumpsted-Hetion, a moated
Hall. Maurice de Olmestede, and so forth; passed out of the family (name)
early in the fifteenth century; now belongs to Queen's College, Cambridge.'
Where is the ordinance map of Essex? Here. Let's see. Olmsted Hall only
about six miles from a station. Better go out there and see it, hadn't you?
You can do it in half a day easily enough."
The next day I went, travelling half an hour by rail and then taking a
chaise which by a drive of six miles brought me to a small village, with a small
ruinous church in a very ancient graveyard. I enquired for the parish clerk
and found him a cobbler, at his work. The records were locked up and the
curate was away. " Did anyone live hereabout of the name of Olmsted?"
" No." " Did he ever know anyone of that name? " " No, no man. There
was the old hall farm— Olmsted Hall, they called it." " Why? " He did not
know. I asked to be directed to it and found it difficult of access, by narrow
parish roads and farm lanes.
It proved to be a large, low and very commonplace sort of farmhouse
of stone (or plaster) in the midst of a level wheat farm of some 200 acres. The
family of the present tenant had occupied it for several generations. They
received me kindly and, when I told them my name, with some little excitement
and manifestation of respect, as though I had rights in the house. " Come
into the old Hall, sir," they said, taking me to the largest room — a low room
about 20 feet by 20, with a single low window nearly occupying one side and a
monstrous old fireplace, now bricked up for a coal grate.
" Why do you call it the Hall? "
" It always was called so. I suppose it's because they used to hold Courts
here, sir. The house used to be moated all round, but they filled up the moat
in front when the lane was built; that was in my father's time."
The moat still remained around the garden, or deep ditch, on which grew
an old hedge. At one corner of the house was an old yew tree, certainly
several hundred years old. This house, as a matter of record, was occupied
Introduction ix
by the Olmsteds more than two hundred years before the Puritan emigration.
After that period I found nothing of them in England.
I have given this account because the incident is so characteristic of an
American's visit to England, as well as because it shows what an historic
interest may attach to any old farmhouse in England.
EXTRACT FROM MORANT'S HISTORY OF ESSEX, VOL. II.
P. 532. Froswell half-hundred.
Olmsted Hall stands in the most northern part of the Parish of Bumsted-
Helion near Castle Camps and Ashdon (Cambridgeshire) in which two parishes
the lands belonging to it do chiefly lie . . . the house is very ancient and
moated round; it was originally of the De Veres lordship of Bumsted Hall
and was holden under them by the Olmsteds, namely, by Martin de Olmestede
who gave lands to the fraternity of the Knights Templar at Little Maple-
stead (a Feodar: Com: Oxon). Maurice de Olmestede held it in 28th Henry
III. (1242). William, his son, temp: Edward I., and John de Olmestede 4th
Edward II., (1311) leaving it to his son and heir, William.
P. 70. It belonged afterward to William Skrene (of Writtle and Clif-
ford's Inn) constituted Sergeant-at-law 10th Henry V. (1410). His descend-
ant, Sir John Skrene, died in 1471. The heir of Sir John Skrene was John
Clark who descended from Catherine, sister to William Skrene. In 1474 John
Cornyshe, Wm. Dayton and Thomas Garthe released to William, Lord
Hastings, all those manors which were lately the estate of Sir John Skrene.
Lord Hastings was beheaded and his property confiscated in 1480, about
which time Elizabeth Woodville, Queen of Edward IV., was endowing, as
second Patroness, Queen's College, Cambridge.*
Pp. 278-9. Edward, Lord Windsor, had in right of his wife, Catherine
(daughter of John de Vere, 16th Earl of Oxford by his 1st wife, Dorothy) a
moiety of the manors of Horsdens, Caxton and Pentlow, which he sold 17 Nov.,
1564, to Edward Felton, of Pentlow Hall, Esq., who, the next year, 1st June,
1565, sold it to John Holmested of Bumsted-Helion, Esq., who also purchased
28th Nov., or 10th Dec, 1571, the other moiety of John Scudamore, Esq. On
the 4th April, 1575, John Holmested sold the manor of Dynes to Wm. Deane,
Esq., and the manors of Horsdens and Caxton to William Alston. And
Peter Palmer by deed dated 10th Dec, 1583, confirmed all knight's fee, etc.,
to Edward, son of William Alston, Esq.
P. 256. John Holmested or Olmested, Esq., bought for £1120 the site
and Mansion House of Stansted Hall, 12th Oct., 1576.
This John Holmested was of an ancient family of Olmsted Hall. He
was Master of the Horse to the Earl of Oxford at Castle Hedingham. His
daughter Agnes brought this estate in marriage to Thomas French of Halsted,
who lived at Stansted Hall.
Another portion of the Manor of Stansted Hall, Halsted, County Essex,
was in the hands of Sir William Waldegrave,t of Smallbridge, County Sussex,
28th Oct., 1566.
*When Bishop Niles of New Hampshire (whose wife was an Olmsted of Hartford)
was visiting the then Bursar of the College, he was told that the vegetables on the
dinner table came from Olmsted Hall.
tSon-in-law of John Holmested.
X Olmsted Family Genealogy
THE RESULT OF THE SEARCH FOR THE ANCESTORS OF JAMES
OLMSTED, SET ON FOOT BY FREDERICK LAW OLMSTED*
Mr. Briggs of London was employed in 1890 to search all available
records in order to ascertain the birthplace of the family of the Olmsteds who
came to New England in 1632. They were members of the Rev. Thomas
Hooker's congregation, commonly known as the Braintree Colony, which
fact pointed to County Essex. The distinguished genealogist, Mr. Henry M.
Waters, most kindly gave Mr. Briggs a copy of a portion of two parish regis-
ters, one of Fairsted, County Essex, the other of Great Leighs, in the same
county. The Fairsted register, given below, proved to contain the record of
the baptism of the children of one James Olmsted, the record of the burials
of several of his children, and of that of his wife, Joyce. This, without any
doubt, is the record of the Family of the James Olmsted who emigrated to
New England in 1632. Mr. Waters also found, in the adjoining parish of
Great Leighs, the record of one James Olmsted, who married in 1576 Jane
Bristow, and had baptized in that parish eleven children. The second son,
Richard, was baptized 22d March, 1578-9. James, the third son, was bap-
tized 4th December, 1580, and married 26th October, 1605, Joyce Cornish.
In Great Leighs two of his children were baptized and in Fairsted the five
others.
Mr. Briggs searched in Somerset House for all the wills under the name
of Olmsted and found among a great number of others that of James, the father
of James Olmsted, the emigrant, and grandfather of Richard, John and Re-
becca, and of Nicholas and Nehemiah — all of whom came to New England
in the " Lyon " in 1632.
He then proceeded to search the Subsidy Rolls. He found that James
Olmsted who married Jane Bristow had belonged in the neighboring parish
of Great Waltham, and that his father, James, had married there one Alice
(family name not found, but presumably either Hawkyns or Sorell). The
fourth payment of the subsidy (due 3d year Edward VI.) was not collected
till the 6th year of Edward VI. (1552-3) and in the return then made " the
widowe Holmestede " is found in the parish of Great Waltham " in the place
of James," showing plainly that he had died in the interval between 1550
and 1553. It seems to be proved that James and Alice were the parents
of the James who lived at Great Leighs, and died in 1595, and grandparents
of James, the emigrant. The Sorells and Hawkynses mentioned in the will
of " Als," below, both lived near James in Great Waltham. While the name
of William Olmsted is met with in the Rolls as owning lands in Felsted, thus
confirming the statement in the Harleian MSS., No. 6071, f. 319, British
Museum (given herewith) that the family of Olmsted, whose original seat was
Olmsted Hall, County Essex, had a branch established in Felsted. All the
above mentioned parishes are very near together. Some of the property
was freehold and some leasehold. Farther back than James — ^born probably
in 1520 — it has not been possible to go with certaintyt but there is every
probability that James, born in 1520, descended from one Richard Olmestede
*Toward thd expenses of the search, running over many years before Mr. Waters
set us right, Vice-President Marlin E. Olmsted, of Philadelphia, contributed $25, Rt.
Rev. Charles T Olmsted, of Utica, $10, and Mrs. Kate O. Beebe, a daughter of John
Olmsted, of Springfield, $10.
tThere is mention in the rolls of one James Olmsted, at Braintree, and Beatrice,
his wife, who may have been the parents of the James who married Alice.
Introduction xi
Felsted, who brought a suit for the recovery of money due him from one
Bartholomew Barber, thus bringing the record near to the time when the
" Hall " passed from the name of Olmsted. It might be possible to find
soniething in the Manor Rolls of the Earls of Oxford, if they exist for the
period, also in the Feet of Fines, relating to the transfer of lands in all parts
of the country.
Proofs of the truth of the foregoing statements
Fairsted Church Record^
Buried: 3d March, 1627, Faith, dau. of James Olmsted; 14th February,
1609, Frances, dau. of James Olmsted.
Baptized children of James Olmsted: Mabel, 30th September, 1610;
(Emigrant) Nicholas, 15th February, 1612; James, 22d January, 1615; (Emi-
grant) Nehemiah, 10th November, 1618; Mary, 18th April, 1621. Buried:
Mabel, dau. of James Olmsted, 18th February, 1621; Mary, dau. of James
Olmsted, 24th April, 1621; Joyce, wife of James Olmsted, 21st April, 1621.
Baptized children of Richard Olmsted: Mary, 6th July, 1615; (Emigrant)
John, 16 February, 1617; Sara, 2d November, 1620; Joseph, 2d December,
1627. Buried: Richard Olmsted, 16th November, 1641; Frances Olmsted
(wife of Richard), 10th September, 1630.
Great Leighs Church Records
James Olmsted and Jane Bristow, married 12th August, 1576. Bap-
tized: Thomas, 7th June, 1577; Richard, 22d March, 1579; James, 4th De-
cember, 1580; Elizabeth, 2d September, 1582; Nicholas, 24th November,
1583; Mary, 10th October, 1585; Mabell, 16th July, 1587; Elizabeth, 2d No-
vember, 1589; John, 20th February, 1592-3; Mary, 15th December, 1593;
Thomas (twin), 15th December, 1593. Buried: EUzabeth, dau. of James
Olnisted, 19th December, 1582; Mary, dau. of James Olmsted, 22d December,
1594; James Olmsted, 2d December, 1595. Married: Thomas Olmsted and
Margaret Sache, 4th February, 1599; James Olmsted and Joyce Cornish, 26th
October, 1605.
Children of the sons of James and Jane Bristow Olmsted: Thomas, born
7th June, 1577; married, 4th February, 1599, Margaret Sache. Children:
Jane, baptized, 7th September, 1603; died young; Thomas, baptized, 21st
June, 1606; buried 12th November, 1606; John, baptized, 9th November,
1607; died young; Elizabeth; John Olmsted, baptized 20th February, 1592-3,
married, 25th April, 1623, Deborah Robinson, dau. of the incumbent of Fair-
sted parish. Children: Catherine, John, Samuel, James, EUzabeth.
WILLS
Commissary of London for Essex and Herts, 2Qth May, 1592
Abstract of the will of James Hampstead of Much Leighs, County Essex,
yeoman. To Thomas Hampstead, my oldest son, land &c in Braintre Manor,
called Lowes pasture, containing 16 acres and a rod Calves Croft, 3 acres, a
meadow called Alms House, &c.
To Richard my second son tenements called Fords and Marshalls and
26 acres of land in my occupation and that of John Allen, joyner.
xii Olmsted Family Genealogy
To James Hampstead, my third son, land called Broomes Croft, in the
tenure of one Huckerbye and other landholders of the same maner. _
To Nicholas my fourth son a free tenement called Beeves als Bells in
the ph of Braintre.
To John my fifth son, a messuage called Mair and a house in Halfieldwick
in Terling.
To my daughter Mabel, £40.
To my daughter Elizabeth, £40 when 21 or married.
[Signed] James Holmestede,
Witnesses: wife Jane extrix.
Thomas Hubbard Richard-Hyde.
Robert Turner.
Thomas Tannack.
Proved 8th January, 1594-5, *
Commissary of London 214, \Qth May, 1627
Will of Nicholas Holmsted of Much Parrendon (Parndon) Co: Essex.
To my son John 2 tenements in Braintre called Beers als Bells now in
occupation of John Corby and Burnham.
To Mary, my daughter, £60, when 18 or married.
To John my son, when 21, £40.
To John, my brother Richard's son, 20s.
To Elizabeth my eldest brother's dau., 20s.
To Nicholas, my brother James' son, 6s. 8d.
To my sister Mabell, 10s.
To my brother John, 10s.
My wife Rachel to keep and educate my brother Richard's son, John
Wife Rachel exor.
William Wood, the elder, of Rye Hill and my brother James to be over-
seers.
Witnesses :
William Wood.
Thomasine Wall, et al.
Proved at Stortford, 7th March, 1627-8, Invent: £147: "01: "08.
The wife Rachel had had for first husband Thomas Graves, the younger,
of Stansted Abbott, County Herts. She claimed his share in the " Red Lion"
Inn and involved Nicholas Olmsted in a lawsuit (in 1610 or so) which was
decided in her favor. He prays in his will that his son John shall have
the Inn.
Prerogative Court of Canterbury, 2 Brundenell, ith August, 1634
Will of Thomas Slany of London, haberdasher.
Abstract
Estate to be divided into 3 parts according to the Custom of London.
One third to wife Elizabeth.
*The Rev. J. J. Manning, late Rector of Fairsted, thought that the farm called
Rank's Green, in that parish, was the one occupied by James Olmsted, the emigrant.
This was in 1894 held by Henry Homsted Speakman. Mr. Speakman did not know
how he came by his middle name, which is so like Olmsted.
The name of Olmsted under the form of Holmested is still known in Braintree,
County Essex.
Introduction xiii
One third to his five chiidren, John, Mary, Lidia, Sara and Elizabeth.
The other third as follows:
To my sister Bazies* 3 children £5 apiece the said legacy to be paid to
Barnaby Bowtelle of Dedham, for them.
To Joseph my sister Holmested's youngest son a similar legacy to be
paid to Mr. Statham of Terling.
To my niece Sara Holmestead 30s.
To my nephew Richard Holmestead 4 nobles.
Proved 28th July, 1638.
Archdeaconry of Essex, Rypton clxvij 167
Abstract of the will of Als Hownstedi of the psh of Great Lees, wedoo.
2nd July, 1533.
To sons James William and John
To the High Altar of Lees Parva [Little Leighs] 8s.
John Sorell and son James exor.
John Hawkyn of Much Waltham, supervisor.
Witnesses:
Sir Roger Hyde, curat.
John Ingelond.
William Thare.
And others mo.
To be buried in the churchyard of our Ladi.
To Jams and William all my copyhold lands equally between them.
To my son John a seme of wheat.
Proved 2nd August, 1533.
Commissary Court, Essex, Herts, 1613.
"Abstract of the will of John Hawes the elder of St. Lawrence in the
County of Essex, yeoman, 7 August, 1613, proved 12 October, 1613.
Mentions son John and Elizabeth, his daughter; kinsman John Anthony;
Charles Anthony the younger, a sister's son; Martha Anthony, youngest
daughter of said sister; Frances, the eldest daughter of sister Alice Anthony;
John Olmsted, son of Richard Olmsted and of daughter Elizabeth, Israel,
their second son, Jedidiah their third son and Elizabeth their daughter;
daughter Elizabeth wife of Richard Olmstead, clerk; Julian Veale of Mai-
den, widow; wife Elizabeth." — The New England Historical and Genealogical
Register, Vol. XLl., p. 173.
*See the will of Richard Olmsted of Norwalk, Connecticut. John Basey was
an original settler at Hartford, Connecticut.
tDr. Manning says that " Hawnstead Farm " still exists in Great Leighs.
Ph
w
o
<!
iJ
W
psl
O
iz;
I— I
o
o
w
p<
o
w
ffl
O
w
a
■g
g a) K h o a£.
i"s a-s.s
' fl ^
3 ,, <U
in .t) "
J5 S °
Q—
ej o
s
- «
II
,a
_a
o o E ? - m^-S-S-*^
O.'S
-So
o
o
,„ a) g i^rh - ^ __
.2 "^
w s
fl a) o <iJk3
OJ2(M p,+3ta
^ aj Is <U m S t>-^-d
w
§M§aigg
s ^^ ^ .2 B «> g
W^ S <n tj
J3-OH O ?=«
j3
is
ft o
^^ o
■a 2^
« a „|I5 g
°|s^w
S-O 03 ■« O
m
•3"° !
5 S-S
M 01
d 03
WW
5 a
W^W
1 I
oi O
O CO
g< fl°3i-J
i^ 3 o
.a o
-^^ a
03 ■•-<
t-— . Pt
is
— aO
03 OJ 9
W
S8
■° 2
03 9
.S i
So
St.
o3 o
Sod
.. m
ri.
Introduction xv
Remarks on the Foregoing Copy of the Harleian MSS.
The Holmestead or Olmestede family have not been found in Lancashire,
but they did occupy lands belonging to the Duchy of Lancaster, i. e., Crown
lands, in Essex.
There is no Felsted Grange, but Felsted Barton formed part of the pos-
sessions of " Sion " alienated to Richard Rich, 17th March, 1537.
Nicholas. There is a will recorded of a Nicholas Olmstede, 1578.
James, supposed to be the ancestor of the emigrant.
John Holmestead of Hawsted (Halsted) was master of the horse to Ed-
ward, 17th Earl of Oxford, called the "Spendthrift," and speculated largely in
the lands which that nobleman alienated. John Olmestede had three daughters.
Richard Holmested was the son of William Holmested, of St. Lawrence,
County Essex. His wife's father, John Hawes, was also of St. Lawrence.
Will of John Hawes is dated August 7, 1613, (see p. xiii).
Thomas Holmested, minister at Kelvedon, was the son of John Olmsted
of Felsted and Elizabeth Roo, his wife. His grandfather was William of
Felsted. He leaves in his will, 1647, property situated in Felsted to brothers
and kinsmen and nieces in Sawbrideworth, County Herts.
EXTRACT FROM AN ADDRESS OF WELCOME
By Prof. Everett Ward Olmsted, President of the Olmsted Family Associ-
ation, Delivered at E. Hartford, Conn., June 20, 1912
In the northern part of the Parish of Bumpsted-Helion, in the County of
Essex, England, stands a long, low, and very ancient house of stone and
plaster, once moated round. This venerable manor, Olmsted Hall, now in
the possession of Queen's College, Cambridge, is the oldest edifice in existence
with which our family name is connected. It was originally held by one
Martin of Olmsted, under the lordship of the famous de Vere family. In
1242 it was in the possession of Maurice of Olmsted. And so it passed down
from father to son for several generations.
By the early part of the fifteenth century, however, it had already passed
out of the possession of those of the name into that of a knightly family called
Skrene. Whether this was a family related by marriage with the house of
Olmsted or not, it has been impossible to determine. It is not unlikely to
have been the case, however. At all events, in 1474, this manor, together
with other estates, came into the ownership of Wm. Lord Hastings, and nine
years later, when he was beheaded and his property confiscated, Olmsted Hall
passed into the hands of Elizabeth Woodville, widow of Edward IV, who was
then endowing as second patroness Queen's College, Cambridge.
Such, briefly, is the history of the old Hall as far as we know it. But
what were the Olmsteds doing all this time since their ownership of the Hall
had lapsed ? Are we to imagine that the family was extinct or inactive ?
By no means.
As their over-lords, the illustrious de Veres, were engaged about this
time in the Wars of the Roses, in support of the Lancastrian cause, and as the
Olmsteds of later generations have given ample proof of their courage and
xvi Olmsted Family Genealogy
fondness for adventure, it is safe to surmise that some of our ancestors, at
least, rallied under the de Vere star round the banners of the red rose.
These were troublous times in England, but the private fortunes of the
Olmsteds were not entirely undermined by the affairs of state, for m 1565 we
find one, John Olmsted of Bumpsted-Helion, purchasing the manors of Hors-
dens, Caxton and Pentlow, formerly the property of Edward, Lord Wmdsor by
right of his wife, Catherine, daughter of John de Vere. And in 1576 we find
this same John Olmsted, Master of the Horse to the Earl of Oxford at Castle
Hedingham, making another purchase of considerable importance, that of the
site and mansion house of Stansted Hall. This John Olmsted, called the
" Spendthrift," was not one of our lineal ancestors, as he left only daughters,
but he was one of the blood, and his traits are not as yet extinct, I understand.
As to our direct ancestors, we have been able, by the aid of the church
records of Fairsted and of Great Leighs, to trace descent, with a reasonable
degree of accuracy, from one, Richard Olmsted, born about 1430, whose de-
scendant James married Alice and had three sons, of whom James, Jr., born
about 1550, by his wife Jane Bristow, was father of another James, the Colonist,
and of Richard, the father of the three young emigrants who accompanied
their Uncle James to New England, namely, Richard, John and Rebecca.
The cause of the emigration of our Puritan forefathers from England to
America is a matter of historical record, but it may not be amiss to recall the
subject here.
During the last half of the reign of Queen Elizabeth a great change had
come oyer the people of England. As Green puts it, " England became the
people of a book, and that book was the Bible." Even the love of pure let-
ters of the Renaissance gave way to the love of this book. It was in every-
body's home, and its influence upon the mind and conscience of the people
was amazing. " A new conception of life and of man superseded the old."
" Theology rules there," said Grotius, speaking of England .'shortly after
Elizabeth's death.
A certain gravity of demeanor disclosed itself even in the country gen-
tlemen like our ancestors, whose diversions before this had been of the lighter
sort, such as hawking, fencing and dancing. The brilliancy of dress of the
Renaissance disappeared. A more sober vestment characterized the Puritans,
and an increasing fondness for simplicity in all things, but especially in the
forms of worship. Most of the Puritans were undesirous of separating them-
selves from the Church of England, but they attempted to "purify" it from
within, and to simplify its ritual, which reminded them of popery. They
refused to wear the surplice, to baptize with the sign of the cross, to bow at the
name of Jesus, to make use of the ring in the marriage ceremony, and to
acknowledge the divine authority of the episcopate.
Elizabeth had tried in vain to force her people into an acceptance of the
church administration that she prescribed, and had gone so far as to execute
certain non-conformists.
Then came James, the hope of the Puritans, but, although educated as a
Presbyterian, upon his accession to the throne he "renounced the Calvinistic
sympathies he had cherished in Scotland," and turned a deaf ear to the pleas
of his Puritan subjects.
It was about this time that the Separatist congregation at Scrooby
succeeded in leaving England, and settled for a brief while in Holland, whither
a portion set sail for the New World in the Mayflower, landing at Plymouth,
Dec. 21, 1620.
Introduction xvii
Meanwhile, the Puritans remaining in England had fallen upon bitter
days, by the accession in 1625 of Charles I to the throne of his father. The
new monarch's chief religious advisor was Wm. Laud, Bishop of London,
and later Archbishop of Canterbury. This eminent but narrow-minded divine
was a formalist by temperament and education. The crude simplicity of the
reformed church was repugnant to him, and he determined to restore to the
Church of England the pomp and ceremonial that he deemed was its rightful
possession, as a branch of the great Catholic Church of the world.
"Bowing to the altar was introduced into all cathedral churches." The
communion table was given its pre-Reformation position in the chancel,
instead of the position it had occupied for more than half a century in the middle
of the nave. Most shocking of all to Puritan standards, diversions on the
Sabbath day were not only encouraged by Laud and his supporters, but every
English pastor was compelled by royal order to read from the pulpit a
declaration in favor of Sunday pastimes. Refusal to comply with these
and similar orders was met with fines, imprisonment, confiscation of property,
and even execution.
Such was the condition of affairs in 1630, when in the County of Essex,
in the neighborhood of our Olmsted ancestors, the Reverend Mr. Thomas
Hooker, a preacher of great ability and renown, was silenced for non-con-
formity. To escape imprisonment and worse, he fled to Holland. Indeed, it
was well that he fled, for he might have met the fate of another non-conformist
minister who was that same year "pilloried, whipped, branded, slit in the nos-
trils, and deprived by successive mutUation of his ears."
Up to this time emigration to America had been slow, and the colony in
New England numbered only some few hundred souls, but now the Puritan
exodus began upon ah unprecedented scale. Two hundred Puritans had re-
cently embarked for Salem. These were soon followed by eight hundred more
under John Winthrop. These in turn were followed by seven hundred more.
In all, seventeen ships had beaten their way across the seas before the close
of the year 1630. " Nor were these emigrants," as Green declares, "like the
earlier colonists of the South, 'broken men,' adventurers, bankrupts, criminals;
or simply poor men and artisans, like the Pilgrim Fathers of the Mayflower.
They were in great part men of the professional and middle classes; some of
them men of large landed estate."
Of the latter class was the family of our honored relative, James Olmsted,
who, together with two sons, Nicholas and Nehemiah, two nephews, Richard
and John, and a niece, Rebecca, arrived in New England, on the Lord's Day,
Sept. 16, 1632, in the ship Lyon, under Capt. Pierce, after a voyage of 12 weeks
from Braintree, England. There were 123 passengers, of whom 50 were
children.
" They settled first at Mount Wallaston, now Quincy, near Boston, but
in the course of the year, 'by order of the Court,' they removed to Newtown ,
now Cambridge."
" The recent settlers of Newtown," says Holmes, "had, while in England,
attended the ministry of the Reverend Thomas Hooker, who, to escape fines
and imprisonment for his non-conformity, had now fled into Holland." So,
as Mather, another contemporary, remarks, " immediately after their settle-
ment at Newtown, they expressed their earnest desires to Mr. Hooker that he
would come over into New England and take the pastoral charge of them. At
their desire he left Holland, and, having obtained Mr. Samuel Stone ....
xviii Olmsted Family Genealogy
as an assistant in the ministry, took his passage for America, and arrived at
Boston, Sept. 4, 1633."
He proceeded at once to Newtown, to take up the duties of his pastorate.
There the Brain tree Colony, as it was termed, abode until the summer of 1636,
when, dissatisfied by the form of government of the colony of Massachusetts
and tempted by the charm of this pleasant Connecticut valley, of which they
had heard reports,^ they "took their departure from Cambridge," and, in the
words of Trumbull, "travelled more than a hundred miles through a
hideous and trackless wilderness, to Hartford. They had no guide but their com-
pass;jnade their way over mountains, through swamps, thickets, and rivers,
which were not passable but with great difficulty. They had no cover but
the heavens, nor any lodgings but those which simple nature afforded them.
They drove with them a hundred and sixty head of cattle, and by the way,
subsisted on the milk of their cows. Mrs. Hooker (wAo was ill) was borne
through the wilderness upon a litter. The people generally carried their
packs, arms, and some utensils. They w^re nearly a fortnight on their
journey."
This brings us in our narration of the wanderings of our worthy family to
the beautiful city, near which we have met today to do them honor. The
family was soon to separate. Indeed, my own ancestor, Richard Olmsted,
who was a youth of 20 when he arrived in America with his Uncle James,
was now a young man of 24. That he was married by 1640 is more than prob-
able, for we find that by that date he had quit his uncle's house, and was in
possession of a home lot of his own. The records show that at a town meeting
on the 1 1th of January, 1640, a vote was passed, taking part of the lot of Richard
Olmsted for a burial ground. " This is the groimd in the rear of the First
Church buildings on Main Street," as Walker tells us, "where so many
of Hartford's early dead still repose." It contains a monument to the early
settlers of this city, and is worthy of a pilgrimage, if any of you have not yet
seen it. James Olmsted's lot was on Front street, not far from where the gas
works now stand.
However, as I have said, the family was soon to part company.
The wanderlust was upon them, and in 1651 Richard Olmsted, defying
the dangers of wild beast and Indian, struck still deeper into the
wilderness, and founded, with his family and with other friends, the town of
Norwalk.
There remains to me now only the pleasant duty of welcoming to this
meeting you, my kinsmen and friends, who have deemed it worth while to
check the busy looms of toil, and to ponder a little upon the courage, upon the
devotion to principle, and upon the love of liberty that characterized our
revered forefathers.^
1- James Olmsted is said to have been one of twelve men dispatched by the Colony
in the summer of 1634 to investigate lands along the Connecticut River.
2. The author is indebted for some of the matter in the foregoing sketch to the
following works:
John Richard Green, A Short History of the English People, London, 1889, Part III.
John Fiske, The Beginnings of New England , Boston, 1898.
Benjamin Trumbull, A Complete History of Connecticut, New Haven, 1818, Vol. I.
George Leon Walker, History of the First Church in Hartford, Hartford, 1884.
The Olmsted Christening Blanket
FAMILY HEIRLOOMS
THE OLMSTED CHRISTENING BLANKET
By Miss Fannie M. Olmsted of Hartford, Conn.
When James Olmsted in 1632, with a small company of kinsmen in a
larger body of compatriots, turned, disheartened, from the civil and religious
questions that vexed their country, to face at the age of fifty-two the unknown
problems of her colonies in New England, he left a desolated home at Fairsted.
In the God's Acre of that " fair place " slept his wife and four of their seven
children.
Mary, baptized AprU 18, 1621; the mother buried April 21st; the baby
buried April 24th. The parish register tells this sorrowful chapter of the story;
and if only for this one association it is easily understood why there was brought
among the family possessions to the New World the christening blanket, or
" bearing-cloth," such as was used at that time for infants upon ceremonial
occasions.
This interesting relic is still in existence, having been handed down from
parent to child in the following direct line: — James* (d. 1640), Nicholas^ (d.
1684), Joseph' (d. 1726), Joseph* (d. 1762), Joseph' (d. 1775), Simeon" (d,
1803), Joseph' (d. 1861), Joseph, Jr., M.D.' (d. 1864).
During later generations the merciless theology had softened, which
prompted the baptism of children in church the Sunday after birth, and the
last person for whom the " bearing-cloth " was used. Dr. Olmsted, was eight
months old when carried on it to the First Congregational Church at Enfield,
September 2, 1821, to be christened by the Rev. Francis Le Baron Robbins.
The blanket is now in the possession of Dr. Olmsted's children. It is
of yeUow satin damask, not unlike cloth-of-gold in effect, handsome in itself,
but extremely trying to the infant complexion, which caused, perhaps, a fas-
tidious parent to deny the present owners the honor of making their first
church visitation in it.
It measures 45 by 32 inches, there being two breadths of the narrowly
woven fabric. A quilted lining once formed part of the garment, it is said,
but long since some thrifty ancestress, more housewifely than antiquarian in
taste, removed this moth-alluring feature, disclosing a seam " backstitched "
with exquisite nicety along the red silk selvedge.
Whose deft fingers fashioned it and what loom wove the rich textile we
know not. Design and texture suggest the Orient, and it is most probable
that a ship of the East India or the Turkey Company brought it from far-away
Persia or Arabia or India or China, whence came so many luxuries to the
English homes of that period.
The parish registers of Lees Magna and Fairsted are rich in baptismal
records of the family; a Christian lineage, we see, but here again the history
of the bearing-cloth beyond the seas is conjectural. Fancy may have play in
these matters, each dreamer for himself, the known facts are that by nine
generations of the same name the relic has been treasured in a Connecticut
home.
XX Olmsted Family Genealogy
The appraisers of James Olmsted's estate, John Steel and Edw. Stebbing,
neighbors not only in the " New Towne " now called Hartford, but in that
earlier " New Towne " which became Cambridge, note the item, " diuers
smale things in a trunke," valued at £Z. Was it the trunk that " Grand-
father Olmsted " kept for security imder the head of his bed, from which he
used to take the christening blanket to show to favored visitors of an earlier
generation than ours ? He was born May 14, 1776. His great-grandfather,
the grandson of James, died but fourteen years before, and intervening genera-
tions kept the story fresh. There was no chance in this direct and constantly
overlapping succession for memory to distort the facts, however few details
have been transmitted.
Christening blankets similar to this are not unknown, but they are un-
common. Governor Bradford's (1590) is still preserved, and occasionally
one that has enwrapped babies destined for worthy, if less eminent careers, is
found. The Olmsted blanket, however, is the only one known by the writer
to have been so long in the possession of lineal descendants. By them it has
been treasured in memory of an ancestor whose name is on the Founders'
Monument in Hartford's Ancient Cemetery, and whose earlier home was on
the present site of Harvard University. Thence, after passing a few years
peculiarly honored and trusted by the little community, James Olmsted
preceded his pastor and near neighbor, the Rev. Thomas Hooker, to the
Connecticut Valley, where the christening blanket has been at home for over
two hundred and seventy-five years.
THE OLMSTED TANKARD
Scarcely less interesting than the Olmsted Christening Blanket is the
Olmsted Tankard, which is said to have been brought over also from England
in the good ship " Lyon " in 1632, and which is held to be the " one woodden
cuppe " mentioned in the inventory of the estate of James Olmsted. It is
now in the possession of his descendant, Mr. Ralph Wm. Cutler, of Hartford,
Conn. It is made of white cedar, with handle and cover of white pine and
hoops of split willow.
Such tankards were occasionally brought to America by the early colonists,
but only a few of them are still in existence. For its age, its unusual beauty
of outline, and the memories that attach to this old cedar " cuppe," from
which the Olmsteds may have drunk to the success of their quest for liberty
in a new land, before setting out from their English home, we prize the Olmsted
Tankard.
Old Olmsted Tankard
GENEALOGICAL
Descendants
of James Olmsted of
Hartford, Conn.
FIRST GENERATION
JAMES OLMSTED, the ancestor of the Hartford, Ct., branch of the Olm-
sted family, was the son of James and Jane (Bristow) Olmsted of Great Leighs,
Essex Co., England, where he was bap. Dec. 4, 1580. He married at Great
Leighs, Oct. 26, 1605, Joyce Cornish, who died and was buried at Fairsted,
Essex Co., April 21, 1621.
1, Faith; bap. Jan. 7, 1606, at Great Leighs, Essex Co., Eng.; she was
buried at Fairsted, Mar. 3, 1627. 2, Frances; bap. at Fairsted, Feb. 14,
1609. 3, Mabel; bap. at Fairsted, Sept. 30, 1610; buried there Feb. 18,
1621. 4, Nicholas +. 5, James; bap. at Fairsted, Jan. 22, 1615; probably
died young. 6, Nehemiah +■ 7, Mary; bap. at Fairsted, April 18, 1621;
buried Apr. 24, 1621.
" In a large volume bound in vellum, now in the Rolls Office, Chancery
Lane, London, are records of a few of the early emigrants to New England.
On the cover of the volume containing the earliest of such records yet dis-
covered, is this inscription: —
" A booke of Entrie for Passengers by y^ Comission, and Souldiers
according to the Statuti" passing beyond the Seas, begun at Christmas,
1631, and ending at Christmas, 1632."
xxij" Junij 1632. — The names of such Men transported to New England to the
Plantacon there p'r Cert, from Capten Mason have tendred and taken the oath
of allegeance according to the Statute."
(There follow 33 names of men. Among them is)
James Olmstedd
From the New England Hist. & Genealogical Register. Vol. XIV, pp. 300-301.
The family were Puritans, and James Olmsted came to New England
with two sons, two nephews and a niece, in the ship Lyon, Capt. Pierce, which
arrived at Boston, Mass., on the Lord's Day, Sept. 16, 1632, with 123 passen-
gers, of whom 50 were children, after a voyage of 12 weeks from Braintree,
England.
They settled first at Mount WoUaston, now Quincy, near Boston, but
in the course of the year, " by order of the Court they removed to New Town,
now Cambridge, where James Olmsted had his house lot on the northerly
side of Harvard St., upon or near the spot occupied by what has long been
known as the ' President's House,' now called the Wadsworth House. This
was the second piece of land acquired by Harvard College.
" James Olmsted was made a freeman Nov. 6, 1632, and was chosen
Constable by a popular vote (the first one so chosen) Nov. 3, 1634. At a
general meeting of the whole town, Feb. 3, 1634-5, it was agreed upon by a
joint consent that seven men should be chosen to do the whole business of
the town, and so continue until the first Monday in November next, and until
new men be chosen in their room; so there were then chosen John Haynes,
Symon Bradstreat, John Taylcott, William Westwood, John White, William
Wadsworth and James Olmsted. Also there was chosen to join (with) James
Olmsted, Constable, John Benjamin, Daniel Denison, Andrew Warner and
6 Olmsted Family Genealogy
William Spencer, which five according to the order of Court (shall) survey
the town lands and enter the same in a Book appointed for that purpose.
It is further ordered that these five men (shall) meet every first Monday in
the month at the Constable's house in the forenoon at the ringing of the
bell."
The Braintree Colony, as they were called, after estabUshing themselves
at Cambridge, wrote to Rev. Mr. Hooker in Holland, expressing their earnest
desire that he would come over and take the pastoral charge of them. He,
in compliance, came, landing in Boston Sept. 4, 1633, bringing with him as
assistant Samuel Stone, and on the 1 1th of October he became their pastor.
" Being straightened for room they decided to move, and in the summer
of 1634 twelve men from the town in the Bay were despatched to examine
the lands on the Conn. River, then called the Fresh River. They were called
adventurers, and were the earliest immigrants to Hartford." James Olmsted
was one of the company.
Their report being favorable, " they resolved to begin several plantations
there. On the 15th of Oct., 1635, about 60 men, women and children went
by land towards Connecticut with their cows, horses and swine. They arrived
on the banks of the river at Hartford, October 29, 1635, O. S., Nov. 9, N. S.
Scarcely had they reached the place of their destination before the winter
was upon them in great severity. Their Vessels in which they had embarked
their furniture and provisions had either been wrecked on the coast, or were
frozen in at the mouth of the river. Soon famine began to stare them in the
face, and to save their lives the greater part of the settlers were obliged, in
the depth of winter, to make their way through the wilderness, or around the
coast by water to Massachusetts. The sufferings of the few that remained
were extreme. The winter was one of great severity, and after all they could
obtain by hunting, and from the Indians, they were obliged to subsist on
acorns, malt and grains."
On the 31st of May, 1636, Thomas Hooker and his entire flock of about
100 souls took their departure from Newtown. They were a fortnight on the
way through the wilderness.
James Olmsted was one of the original proprietors of Hartford, and in
the Land distribution of June, 1639, he received 70 acres. That he was a
man highly considered in the community in which he lived is evident from
the prominence that his name occupies in the old list of the " Original and
early members (1633-1639)" of the first church of Hartford, in which list his
name comes twelfth, and in such illustrious company as follows: Gov. John
Haynes, Gov. George Wyllys, Gov. Edward Hopkins, Gov. Thomas Wells,
Gov. John Webster, Rev. Thomas Hooker, Rev. Samuel Stone, Elder William
Goodwin, Major William Whiting, Hon. Matthew Allyn, Hon. John Talcott,
James Olmsted.
In the Town Records, Mar. 25, 1640, " it is further ordered that James
Olmsted and William Wadsworth shall view the place Nathaniel Richards
desires for to set on; and if they see cause, to sett out a place for him."
James Olmsted's house lot was on the road from Little River to the North
Meadow. It was the main road from Windsor to Wethersfield, now Front
street. The house which James or his son Nicholas built on this lot was
standing until about 1835. There are now three brick houses on the lot,
not far from the gas works. He d. in Sept. or Oct., 1640, in Hartford.
First Generation 7
The Rev. Thomas Hooker mentions in a letter the death of James Olm-
sted: " Slept sweetly in the Lord, having carried himself gratiously in his
sickness."
From the will of James Olmsted an intimation is to be gathered that he
died after a very short and severe illness, during which illness his will was
made. After the death of his wife in England, he appears not to have
married again, as no mention is made of a wife in his will, nor is mention
made of any othSr children than Nicholas and Nehemiah. Among the
legatees there appears the name of Rebecca Olmsted, a niece who lived with
him at the time of his death, and who, says James Savage of Boston, came
over with him. To her is left a small sum that had probably been held by
him in trust. In an appendix to his will, two kinsmen are named, who, says
Hawley Olmsted, were doubtless nephews of James 1st. Mr. Savage also so
regards them, and advances the conjecture that they also came over the
water with their uncle. The names of these kinsmen or nephews were
Richard and John Olmsted.
The Last Will and Testament of James Olmstead
Late of Hartford, decesed.'
This is my wyll, to giue my Estate betweene my two sonns, that is to say,
the on halfe to my sonn Nicholas, and the other halfe to my sonne Nehemiah,
equally deuyded betweene the both, w"" this reseruation, that if my brother
Lumus doe make his word good to make my sonne Nicholis wifes portion as
good as any child he hath, for so I vnderstand his p^'mise is, but if he shall
refuse so to doe, I shall then refuse to giue my sonn any p'te of my moueable
goods, cattell or debts, but my will is to leaue the thing w'*" Richard Webb
and William Wodsworth to see my Brother Lumus doe p''forme his p''mise,
and as the said Richard Webb and Will' Wodsworth shall doe I shall be con-
tent. And if my Brother Lumis doe p'forme his p''mise, then my will is their
portions shall be a like, only Nicholis shall abate so much as I gaue him before.
And my will is that my sonne Nehemiah shall giue out of his portion ten pownd
to my Cossen Rebeca Olmstead that now dwelleth w"" me, and he shall pay
yt her w''''in three yeares after my dicease, and I leaue her to be disposed by
Richard Webb and Will' Wadsworth, and as shee shall carry herselfe, yt shall
be in their power ether to giue her the tenn pownd or to deteyne yt fro her.
I doe giue my searuant Will' Corby fine pownd, to be paid when his tyme coms
forth, and I doe will my sonne Nehemya to pay him out of his owne portion:
And I doe will that Will' Corby doe searue his tyme w"' my sonne Nehemiah.
And I leaue my sonne Nehemiah w'" Richard Webb and Will' Wodsworth,
intreating the to haue the ouer sight of him, and the disposeing of him as their
owne child. But if my sonne Nehemiah shall goe contrary in bestowing him-
self e any way contrary to the judgement of my two frinds. Rich: Webb and
Will' Wodsworth, then yt shall be in their power to comaund and take a hun-
dred pownd of his Estate, and dispose of yt as they thinke fitt. I giue to my
two frynds Richard Webb and Will' Wodsworth, w'" I put in trust, six pownds
and a marke to be paid equally betwixt the, and my two sonns shall pay the,
the one pay the one halfe and the other pay the other halfe.
Witnesse, the 28"^ of September, 1640, Ja: Olmstead.
Richard Webb,
Will' Wodsworth.
1 James Olmsted's will, codicil, and inventory are copied from The Public Records of the
Colony of Connecticut, prior to the Union with the New Haven Colony, May, 1665, by J. Hammond
Trumbull, -Hartford, Brown & Parsons, 1850, pp. 446-449. Unfortunately, the original will
of James Olmsted has disappeared from the Hartford probate records.
8 Olmsted Family Genealogv
Wee whose names are hereunder written, the frynds intrusted by
the decesed w'^rn named, haueing litell acquayntance w'" things of this nature,
and being by him suddenly caled hereunto, in a sore stresse and pang of his
sicknes, wherein he expected a p'sent dep'^ting, he being senceble of his owne
weakenes, hasted to an issue of this busines, did seuerall tymes desire vs to
aduise him what he should doe, and many times did wishe us to doe what we
thought meet o'selues.
Now we haueing since his disease, togather w'" his two sonns, Nicholas
& Nehemiah, to who he hath bequethed his estate, taken into more serious
consideration what is done, and obsearueing some things to be ouerpast, of
w'^" we are p^swaded that if ether they had com to his owne mynd, or otherwise
had then bine suggested by vs, he would redily and cherefully haue attended
thereunto: Wee therefore, togather w'" the reddy & free consent of his sonns
abouesaid, (well knowing, out of long and good experience, the disposition and
constant practice of their father,) hath mutually agreed, as desierus to fulfil
that w"" we conceaue to be his mynd, to ad to those bequethed w"" are spesified
w*in, these legases following:
That is to say, to his Kynsmen Richard Olmstead fine pownd, and to his
Kynsman John Olmstead fiue pownd, to be paid vnto them w*in three yeres
after his disease. And vnto the Church of Christ in Hartford, Twenty pownds,
to be paid at the same tyme of three yeres after the decease of there said father.
In witnesse whereof we haue sett to our hands.
Nicholas Olmstead
Will' Wadsworth Nehemiah Olmsted
" This codicil shows that James Olmsted's illness was a sudden one, and
that between himself and his sons there existed so close an affection and sym-
pathy that after his death they gave bequests to his kinsmen and church as
they felt he would have done, and so honorably dealt with the disposition of
their inheritance, though not legally bound so to do. I like to note this sense
of honor in the blood, and think it has been transmitted unpolluted to their
descendants."'
Sep: 28"'' An Inventory of the goods and Cattell of James Olmestead of
H artford, deceased in the yere of o"^ Lord, 1640 £
Imp™ one horse,. '. 20. 0. 0
It. one mare, ' 15. 0. 0
It. one mare colt, 10. 0. 0
It. one yoke of steeres, 30. 0. 0
It. one single steere, 13. 0. 0
It. four cowes, 47. 13. 4
It. three calues, 10. 10. 0
It. thirteene hoggs, 18. 0. 0
It. eightscore bush' of Indean come, 24. 0. 0
It. 30 bush' of sumer wheat, 7. Q. 0
It. 12 bush' of pease, 2. 10. 0
It. 15 load of hay, 10. 0. 0
It. 8 bush' of molt, 2. 0. 0
It. one young heifer and on young steere, 13. 0. 0
It. one young steere at Paq'nuck, 8. 0. 0
It. one cow hide, 0. 10. 0
1 Extract from a letter by Mrs. John M. Holcombe of Hartford, Conn.
0.
0
0.
0
6.
0
12.
0
16.
0
0.
0
10.
0
10.
0
0.
0
10.
0
7.
0
0.
0
3.
0
0.
0
13.
0
7.
0
8.
0
13.
0
First Generation
It. 3 ewe goats & a wether, 7.
It. one wayne, 3.
It. 2 yoaks & the Iron worke, 0.
It. one plow, two plow irons, & a chayne, 1.
It. one gang of harrow tynes, 0.
It. onfi smale chest w* old iron & some tooles, 3.
It. old sithes & on new on, 0.
It. one pyke & Costlitte*, 1.
It. two hand sawes, one frameing saw, one hack saw, 1.
It. one nayle boxe, 1.
It. four howes, 0.
It. two mattocks, on , 1.
It. one chese p'sse, old hogsheads & a pype, 1.
It. 2 beare hogsheads, two beare barrells, 2 powdring tubbs,
4 brueing vessells, 1 cowle, 2 firkins, 2.
It. wymbles, chysells, hammers, pynsers, 0.
It. coUers & harnes, saddell and pannellf, halters & brydle, 1.
It. fiue pyke forks, one rope, on f anne, 0.
It. 3 axes, 2 wedges, 2 ryngs for a beetell, 0.
It. 4 brasse, 3 skilletts, one skimer, on ladle, on candlestick,
on morter, all of brasse, 1 brasse pott, 5. 0. 0
It. 7 small peuter dishes, 1 peuter bason, 2 chaber potts, 6
poringers, 2 peuter candlesticks, 1 frudishe, 2 little
sasers, 1 smale plate, 1. 12. 6
It. 7 bigger peuter dishes, one salt, 2 peuter cupps, one
peuter dram, 1 peuter bottle, 1 warmeing pan, 13
peuter spoones, 2. 3. 0
It. 2 Iron potts & a pott posnette, 1 dripping pan, 1 frying
pan, 1 gridiron, one squar, 2 spitts, 2. 2. 0
It. 2 Irons, 2 tramells, 1 perre of tongs, 2 perre of pothooks,
2 perre of cobirons, 1 fier pan, 1 cole dishe and a perre
of beUowes, onepeale, 1. 13. 0
It. one stupan, 3 bowles & a tunnell, 7 dishes, 10 spoones,
one woodden cuppe+, 1 woodden platter, w*° 3 old
lattenj pans, & 2 doz. and halfe of trenchers and two
wyer candlesticks, ■ 0,
It. 2 Jacks, 2 bottells, two drinkeing horns, 1 little pott, ... 0.
It. 3 bibles & 3 other bookes, 2
It. one payle, one pecke, one halfe bushell, 0
It. one smoothing iron, two brushes, 0
It. 3 musketts, one fowleing peece, 3 perre of bandaleres,
one sword, one rapier, 1 dagger, 2 rests, 2 pistolls,
w'" powder, shott & match, 6
It. one Table, one Chire, sixe cushions and one little forme, . . 1
It. fiue sacks, 0
It. two f ether bedds, two flockebedds 6
It. 3 ruggs, one Couerled, 6 blanketts, one p''e of curtens
& curten rods, & a course bedcase, 7. 15
* Corslet. t A kind of rustic saddle. — Webster.
4 This is held to be the wooden tankard described in the Introduc-
tion, now in the possession of Mr. Cutler, of Hartford, Conn,
t Sheet iron covered with tin. — Webster.
11.
1
10.
0
5.
0
3.
8
2.
8
0.
0
7.
0
10.
0
10.
0
10
Olmsted Family Genealogy
It. 2 fether pillowes, 1 flocke pillow, 1 bedsteed,
It. 3 p"'e of fyne sheets & 5 p'e of course sheets,
It. 3 course pillowbeers, & 2 fine ons, 1 doz. of napkins, . . .
It. two shorte Table Cloathes & two course ons, 2 towells, .
It. dinars smale things in a trunke,
It. 20 little smale peaces of childing lyning,
It. 15 quire of paper,
It. 27 yards of course Canuas,
It. 19 yards of Lockru*,
It. 5 yards of woollen cloath,
It. 2 trunks, one chest and 2 smale boxes,
It. 12 Caps, 8 bands,
It. 3 shirts,
It. one little peece of course Lockru,
It. 3 suits of apparrell, w'" hatts, stocking & shues,
It. 2 acres of Englishe corne of the grownd,
It. 13 acres of grownd broke vp,
It. in mony and debts,
It. one case of bottells,
0
19.
0
3
10.
0
.1
3.
0
0
11.
0
3
0.
0
0
10.
0
0
6.
3
0.
10
4.
0
5.
0
6.
0
2.
0
0
15.
0
0
4.
6
13
5.
0
4
0.
0
12
0.
0
. 55
0.
0
. GO
15.
0
./397
19.
2
The whole some,
JOHN steel,
EDW: STEBBING.
James Olmsted was doubtless laid to rest in the Ancient Burying-Ground,
which is located back of Center Church in Hartford. He must have been one
of the first to be buried in this consecrated spot, which, less than a year before,
had been the home lot of his nephew, Richard Olmsted. There, among many
quaint and venerable stones, dating as far back as that of Rev. Thomas Hooker
(1647), there stands a noble monument, erected in 1835 " In memory of the
First Settlers of Hartford." This is the only monument on which appears the
name of James Olmsted, or that of his nephew, Richard Olmsted, the founder
of the other branch of the family in America. The name of the younger man,
as is just, occupies a humbler position in the long list of colonists, but that of
James Olmsted is given a place among the first and most eminent names of
Hartford. All those that follow are scarcely less illustrious, however, and
represent " the fountain-head of most of the pure streams which have carried
American national principles to the furthermost regions of this country."
*Lockram, — "a sort of coarse liDen." — Webster.
Memorial Monument
First Generation
11
Names on the Founders' Monument, Hartpord, Conn.
On the East Side of the
Monument.
John Haynes
Thomas Hooker
George Wyllys
Edward Hopkins
Matthew AUyn
Thomas Wells
John Webster
William Whiting
John Talcott
Andrew Warner
William Pentrey
William Westwood
James Olmsted
Thomas Hosmer
Nathaniel Ward
William Wadsworth
John White
John Steele
Thomas Scott
William Goodwin
Thomas Stanley
Samuel Stone
Stephen Hart
William Spencer
John Moody
William Lewis
William Rusco
Timothy Stanley
Richard Webb
William Andrews
Samuel Wakeman
Jeremy Adams
Richard Lyman
William Butler
Thomas Lord
Matthew Marven
Gregory Wolterton
Andrew Bacon
John Barnard
Richard Goodman
Nathaniel Richards
John Pratt
Thomas Birchwood
George Graves
John Clark
William Gibbons
John Crow
Edward Stebbing
James Ensign
George Steele
Stephen Post
George Stocking
Joseph Mygatt
Nathaniel Ely
William Bloomfield
On the North Side of the
Monument.
Thomas Judd
William Hill
Richard Lord
William Hyde
William Kelsey
John Arnold
Richard Butler
Arthur Smith
Robert Day
John Maynard
Seth Grant
William Heyton
Thomas Spencer
Thomas Stanton
George Baysey
John Hopkins
William Pratt
Nicholas Clark
Thomas Bull
John Marsh
William Holton
Edwin Elmer
Francis Andrews
Richard Church
James Cole
Zachariah Field
John Skinner
Joseph Easton
Thomas Hales
Richard Olmsted
Samuel Hales
Richard Wrisley
Thomas Alcott
Robert Bartlett
Thomas Selden
Thomas Root
William Parker
John Wilcox
Samuel Greenhill
Benjamin Burr
Ozias Goodwin
Richard Seymour
Thomas Bunce
John Bidwell
Clement Chaplin
Thomas Bliss
SECOND GENERATION
(4) NICHOLAS OLMSTED, b. in England; bap. at Fairsted, Eng., Feb.
15, 1612; d. Aug. 31, 1684; m. (1) Sept. 28, 1640, Sarah Loomis, of Windsor,
Conn.; b. 1617; dau. of Joseph and Mary (White) Loomis; d. 1667; (2) Mrs.
Mary Lord, of Wethersfield, Conn., widow of Dr. Thomas Lord.
8, Sarah; b. at Hartford, Conn., 1641; d. Nov. 7, 1709; m. 1661-2, George
Gates, of Hartford and E. Haddam, Conn.; d. Nov. 12, 1724. He was
an original proprietor of Haddam. Removed about 1658 to the east side
of the river. 9, Maky; b. Nov. 20, 1646; d. 1646. 10, Rebecca; b. Mar.
12, 1647-8; m. John Bigelow; b. Oct. 27, 1643; d. prob. 1721; son of John
and Mary (Warren) Bigelow, of Watertown, Mass. He settled in Hart-
ford, where his land was listed May 3, 1669. His residence was in Cooper
Lane, now La Fayette St. 11, John; bap. Feb. 3, 1649-50; d. young.
12, Samuel +. 13, Joseph +. 14, Thomas +. 15, Mabel +. 16,
Elizabeth +.
Nicholas Olmsted came to Boston and to Hartford with his father and
the family. Soon after the settlement of Hartford, it was evident that the
Indians were " jealous and seemed determined upon the destruction of the
infant town, and it became a question, either to abandon the country, or
conquer the foe.
" On the first of May, 1637, just eighteen months after the settlement
was begun, and when there were only eight hundred souls in the Colony,
the Court met and resolved upon an offensive war against the Pequots. On
the 9th of May ninety men were drafted and ready for the expedition.
" They embarked in three little floats that were to convey them down
the river, and on the 15th were at the mouth of the river, whence 20 men
were sent back to guard their own defenceless homes. On the morning of May
28th the little army, consisting of seventy-seven Englishmen and a party
of Narragansett and Mohegan Indians, was before the fort of the Pequots
at Mystic. Then began the ' direfxil fight ' in which, in one hour, 600 Indians
were slain and their power broken forever.
" In three days the little army was at home again with a loss of two
killed and twenty wounded. The Colony had peace for nearly forty years,
when King Philip's war began."
Nicholas served in the Pequot war, under Capt. Mason, and is mentioned
by him in his account of the burning of the Indian fort: " Lieutenant Thomas
Bull and Nicholas Olmsted beholding, came up; and when it was thoroughly
kindled, the Indians ran about as most dreadfully Amazed." — Bodge's Soldiers
in King Philip's War, etc., p. 13. Both Nicholas and Richard Olmsted, his
cousin, " received grants of land for services in the Pequot War." Id., p.
466.
Nicholas Olmsted was appointed by the General Court, with Thomas
Bull and Robert Webster, a committee to view and settle Mattatuck, now
Waterbury, and on April 6, 1674, made a favorable report.
"The Court appointed Ensign Samuel Steel, Ensign John Wadsworth
and Lieut. Nicholas Olmsted a committee to regulate the settling of a plan-
Second Generation 13
tation at Mattatuck. This committee was composed of men of note, who
bore honorable names, well known in the history of the Colony, and attest
the high consideration with which they were regarded. Lieut. Nicholas
Olmsted was a deputy in 1672, and in active service as a Lieut, in King Philip's
war." — History of Waterbury, Conn. (Bronson), pp. 7-8.
Nicholas Olmsted was chosen surveyor of highways in 1646; Townsman
for the North side 9 years, between 1653 and 1683; Corporal in the Hartford
Troop of Horse, 1658; freeman and list and rate maker, 1669; deputy to the
General Court in 1672 and 1673. Aug. 14, 1673, on a great appearance of
danger from the Dutch, troops were raised in the Colony, 160 from Hart-
ford County, and Nicholas Olmsted was appointed Lieut. King Philip's war
began June 20, 1675. In July, 1675, he was sent in command of the troops
to New London and Huntington on the occasion of an Indian alarm.
On August 26, 1675, he was made a Captain of the troop. The following
letters, taken from the Winthrop Papers, are of interest in this connection:
1st. From John Winthrop, Jr., to Fitz John Winthrop —
" Hartford, July 9th, 1675.
"Remember me to Leift. Omsted and let him know that his Wife and all
friends are well."
2d. From Nicholas Olmsted to Wait Winthrop —
" Dated, Petequomseut att Mr. Bulls. July the 10th, '75.
" These for the honnored Captayne Mr. Waite Winthrop, Commander
in chife of his Maiesty's forces of Conetecoote present.
" Sir, After my seruice presented to your selfe these are enform you
that ther is yet hopes of a compliance with the Indians, if they be tenderly
dealte withall; for. heare was yesterday seuerall to speak with Mr. Bull, if he
had binn att home, ther was one came for that purpose as he sayd; and much
desired to speak with your selfe, and promised to bring either Suckquame this
day or some other of his chife men to speak with your selfe. It is desired
that you would make what convienient speed you can, because night will
grow on, and tomorrow is the Saboth, and you will be put by of the opertunytye.
" Not else but remayne,
" Your bubble servant to my peuer,
" NiCHo. Olmsted."
Mr. Bulls' house was in South Kingston, R. I.
3d. From John Winthrop, Jr., to Fitz John Winthrop —
" Hartford, July 12th, 1675.
' "I am hasted and not willing to delay the post, and shall only add the
remembrance of my love, and your sisters and to Mr. & Mrs. Smith, and Mr.
Bull and Capt. Hutchenson, Leift. Omsted and all freinds as occasion, and
^^^^- " Your loving Father,
" J. Winthrop."
" Let Leift; know yt Mrs. Omsted and all his are well, and all at Capt.
Bulls."
4th. From John AUyn to Fitz John Winthrop —
" Dated. Hartford, Sept. 20, 1675.
" Majo. Treat was just marching as the alarm reached Hadly. He
presently sent Cptn. Olmsted wth about 60 men to keep them from passing
over the river.
14 Olmsted Family Genealogy
" The troops under Major Treat marched up on the east side of the riuer
to Suckquackeeg."
The Last Will and Testament oe Nicholas Olmsted '
In the Name of God Amen I Nicholas Olmsted of Harttford in
the Colony of Coneticut do make this my last will and Testament
reuoking and annulling all other wills foremerly made by word or deede:
being in health of body and of perfeckt remembrance yet npt knowing
how soone my sollem change may come: allso knowing itt is my duty
to set my house in order before I dye: I do therefore giue my spirret
unto God that gaue itt mee and my body to comely buriall: and as for that
part of my estate God hath graciously giune mee in this worlde I do after
my just depts being payed and funerall expences discharged dispose of as
foUoweth: I giue unto my louing wife hue pounds a yeare during her widdow
hood after mee: and fouer pounds p the yeare after her marraige during her
naturall life: to be payed her yearely by my son Samuell forty shillings by
my son Joseph forty shillings and by my son Thomas twenty shillings: and
by the same rate of proportion if itt bee fouer pounds p annum : I giue unto
my louing wife one cow as her pwne proper estate and two swine and sum
poultry and order my son Samuell and my son Thomas to keepe her one coiy
as long as shee remayns my widdow. — and do giue her free liberty to keepe
two swine and sum poultry in my yardes: I do furder giue unto my louing
wife all her fyer wood as long as shee remains my widdow to bee prouided
for her one third partt by my son Tho and two parts by my son Samuell:
I giue my wife the use of my parlor and the chamber ouer the parlor with
what sellerage shee may want allso the use of my ouens and the well: with
the use of any of my housall goods shee wanteth whilst shee remayns my wid-
dow and liueth in my house : but if she marry or remoue from my house my
will is that these housall goods bee retrned to my son Thomas
I giue unto my louing son Samuell Olmsted my dwelling house in Harttford
after my desease onely the use of sum part of itt vnto his mother as is aboue
exprest: and do furder giue unto my son Samuell halfe my barne and all that
part of my home lott not giune to my son Tho: I giue the other halfe of the
barne to my son Tho and I giue my barne yard eaqually to my son Samuell
and to my son Thomas with my well in the same: I giue my son Thomas
that part of my home lott nixt M"^ Haynes and M'' Hookers home lotts: to
bee diuided from my son Samuells partt of my home lott as followeth from
the barne to the Highway to bee deuided by the fence that fences in the barne
yards: and aboue the barne from the midle of the barne flower uppon a just
bredgth up to Jerremyah Addams Home lott: the remainder of my home
lott I giue unto my son Samuell and His Heires foreuer:
I giue unto my son Thomas my meadow lott in the long meadow lying betwene
Decon Butlers and Lt Joseph Wadsworths land: I giue unto my son Thomas
my upland lott in the west diuision in Harttford on the west side the great
riuer to him and his Heirs foreuer
I giue vnto my son Samuell all the rest of my meadow lands and uplands on
the west side the great riuer in Harttford and to his Heires foreuer. . . .
I giue unto my son Joseph Olmsted and his Heirs foreuer all that diuision of
up land and the swamp lands belonging to the same uppon which he hath
bult on the east side the great riuer.
iThe original is preserved in the probate records of Hartford, Conn.
Will of Nicholas OLMSTEor
Second Generation 15
I giue unto my son Joseph all my meadow lands on the east side the great
riuer att my desease hee paying twenty shillings vnto his sister Gates and forty
shillings p annum to his mother
I giue my farme of land Ijdng in the woods ajoyning to Jerremyah Addams
land in the roade to New London unto my son Samuell and my son Thomas to
bee equally deuided betwene them
I giue to my dagter Sarah Gates twenty shillings to bee payed her within three
yeares after my desease:
I giue all my right and title to that lands purchased of Joshua son of Vncas
by the towne of Harttford on the east side the great riuer to my son Sam"
Butler my daughter Rebecah Biglo and to my daughter Mabell Butler to bee
equally deuided betwene them:
I giue unto my son Sam" my son Joseph and my son Thomas all my right
in a parcell of lands giune by Joshua son of Vncas in his last will and Testament
to bee diuided amongst seuerall persons in Harttford'^
I giue unto my daughter Biglo forty shillings in stock or housall goods after
my desease
I giue unto my daughter Butler three pounds in stock or housall goods after
my desease
I do make my son Thomas Olmsted executor of this my last will and Testament
gluing him my seruant lad if his tim? be not expired and all the remainder of my
stock housall goods and moueable estate whatsoeuer not otherwayes disposed
of by this my last will and testament: I do order all my sons Samuell Joseph
and Thomas carefully to performe what I haue respecktiuely giune vnto my
louing wife as itt is aboue expressed: and do furder order all my estate giune
vnto my son Samuell be improued by my son Thomas vntill my son Sam"
come to line att Harttford the said Tho paying what Sam" should do to his
mother vntill Samuell doeth injoy the same I do request ordaine and appoynt
my louing freinds M' William Pitkin and Caleb Stanly to bee my ouerseers
to see this my last will and Testament be performed: In witness whereof I
haue set my hand and seale this 20° of Agust in the yeare of o"^ Lorde One
Thousand Six Hundred Eighty and Three:
Signed sealed and declared to be my last will and
Testament in presence & witnes of us
Caleb Stanly
Timothy Cowles Nicho: Olmstead [Seal]
N. B. The house lot, and house built by him, was in Front St., now
Nos. 30-32 and 34 near the Little or Park River. The house was taken down
in or about 1835.
(6) NEHEMIAH OLMSTED, bap. at Fairsted, Nov. 10, 1618. Came
to America with his father, and settled in Fairfield, Conn., in 1649. He
married Elizabeth Burr, dau. of Jehu Burr, Sr. He was a sergeant in 1657.
Died before Oct. 2, 1657. His widow was appointed administratrix Aug., 1658.
Mrs. Olmsted m. (2) Obadiah Gilbert, of Fairfield, Conn.
17, Sarah; m. Robert Seeley, of Fairfield, Conn.
1 In the will of Joshua Unoas, son of Uncas, " Sachem of Monheag," dated Feb. 29, 1675,
there is bequeathed to Nicholas Olmstead and some fourteen other Englishmen " to be equally
divided amongst them into so many parts as they are persons " " all that traoke of land lying
from the mountains, in sight of Hartford, northward, to a pond called Shemipipie East to
Willimantucke river, south by said river, west by Hartford bounds." — ^A^^. E. Hist, and Gen.
Reg., Vol. 13, p. 235.
THIRD GENERATION
(12) SAMUEL OLMSTED, b. at Hartford, Conn., 1653; d. at E. Haddam,
Conn., Jan. 13, 1726; m. Mary Lord; b. at E. Haddam, Conn., May, 1649;
d. Sept. 14, 1736; dau. of William Lord, of Saybrook, Conn.
18, Samuel +. 19, John +. 20, Sarah; b. at Hartford, Conn.; m. Jared
Cone; b. Jan. 7, 1668; d. Apr. 11, 1718; son of Daniel and Mahitabel (Spen-
cer) Cone, of Haddam, Conn. 21, Elizabeth; b. 1688; bap. Aug. 7, 1692;
d. Dec. 22, 1749 or 1761; m. Feb. 5, 1707, John Church; d. Mar. 21, 1757.
Both Samuel Olmsted and his wife are buried in the Cone cemetery,
East Haddam, Ct. Samuel's gravestone has this inscription: " Samuel Olm-
sted, son of Capt. Nicholas in Hartford, being ye first of that name who came
to that place who deceased Jan. 13, 1726 in ye 73rd year of his age." He
settled in East Haddam as early as 1713.
Lyme, Ct., land records show deeds, Nov. 13, 1695, Samuel Olmsted of
" haddome " to " my brother " Richard Lord, of Lyme, also to " my brother "
John Colt, of Lyme, conveying to each one half of his dwelling house and
orchard in Lyme.
The same records show a deed, June 19, 1684, from William Lord, Robert
Lord and Thomas Lord to " Samuel Omsted our Brother in Law, land on
Tantomoheagehill." On the same page a deed was recorded from Olmsted
to " my brother," John Colt, of Lyme, dated Nov. 13, 1695, and acknowledged
in Haddam, March 5, 1720. On the following page is a receipt from Olmsted
for his full share of the estate of " his brother," Joseph Lord.
(13) (Deacon) JOSEPH OLMSTED, b. Hartford, Conn., 1654; d. Oct. 5,
1726; m. Elizabeth Butler; b. 1643; d. Apr. 28, 1729; dau. of (Dea.) Richard and
Elizabeth (Bigelow) Butler. Dea. Butler was one of the first settlers of
Hartford, was a man of influence, and repeatedly a representative to the
General Court.
22, Joseph -|-. 23, James +. 24, Nicholas +. 25, Richard -|-. 26,
Nehemiah +. 27, Elizabeth; b. at Hartford, Conn.; d. Jan. 20, 1766;
m. Jan. 28, 1707-8, Joseph Skinner; b. 1669; d. Feb. 7, 1748; son of Joseph
and Mary (Filley) Skinner. 28, Rebecca; bap. Aug. 26, 1688; d. Nov.
13, 1690. 29, Hannah; bap. at Hartford, Conn., Nov. 2, 1690; m. Nov. 24,
1709, Zechariah Seymour; b. Jan. 10, 1684; son of John and Mary (Watson)
Seymour. 30, Mary (twin) ; bap. Nov. 2, 1690. 31 , Rebecca ; bap. at Hart-
ford, Conn., Aug. 20, 1693; d. Jan. 14, 1778; m. Jonathan Hills; b. Dec.
20, 1698; d. Feb. 22, 1775; son of (Lieut.) Jonathan and Dorothy (Hale)
Hills, of E. Hartford, Conn.
Joseph Olmsted was a farmer. He was chosen Deacon of the First
Church in Hartford in 1691. Moved to the east side of the river before his
father's death, and was the first Deacon of the church in East Hartford. He
was one of the Committee on building the meeting house, and for locating
forts for defence against the Indians. Was Fence Viewer in 1678-9; Surveyor
in 1693; Selectman in 1703. His house stood on the meadow hill, on the site
now occupied by the house of the late Ashbel Olmsted, Esq. The farm has
always been in the possession of the family.
16
Third Generation 17
(14) THOMAS OLMSTED., b. at Hartford, Conn.; d. before May 28,
1741; m. June 26, 1691, Hannah Mix; b. June 30, 1666; dau. of Thomas and
Rebecca (Turner) Mix. Rebecca Turner was dau. of (Capt.) Nathaniel Turner,
whose sword is in the Historical Collection at Hartford, Conn.
32, Thomas +. 33, Stephen +. 34, Sarah; b. Jan. 1, 1696; m. Jan. 3,
1718, John Kellogg; b. Dec. 16, 1695-6; d. July 12, 1725; son of Samuel and
Sarah (Merrill) KeUogg. 35, Rebecca; b. Oct. 10, 1697; d. Oct. 5, 1762.
36, Damaris; b. May 28, 1699; m. Jan. 17, 1729, TheophUus Mix; bap. 1697;
d. at Meriden, Conn., July 3, 1750. By his will Mr. Mix left /lO to the
church in Hamden, Conn. 37, Daniel +. 38, Hannah; b. Jan. 26,
1704; d. Oct. 4, 1762. 39, Jerusha; b. Mar. 28, 1706.
Thomas Olmsted settled in the west division of Hartford, and was one
of the first members of the West Hartford Church, which was formed in 1712
as the 2d church in Hartford.
(15) MABEL OLMSTED, b. at Hartford, Conn.; m. (1) Daniel Butler;
d. Mar. 28, 1692; son (Dea.) Richard and Elizabeth (Bigelow) Butler, of Hart-
ford and Wethersfield, Conn.; (2) Aug., 1697, Michael Taintor, of Colchester,
Conn.; b. Oct., 1652; d. Feb., 1730.
1st marriage: 40, Sarah; b. Sept. 28, 1680. 41, Mabel; b. Aug. 12,
1684. 42, Elizabeth; b. Nov. 22, 1686; d. Apr. 11, 1763; m. Dec. 14, 1704,
Daniel Clark; b. 1679; d. Sept. 14, 1762; son of Daniel and Hannah (Pratt)
Clark, of Colchester, Conn. 43, Mary; b. Nov. 7, 1689. 44, Hannah;
b. Nov. 17, 1691. 2d marriage: 45, Sarah +.
(16) ELIZABETH OLMSTED, b. at Hartford, Conn.; d. Oct. 12, 1681;
m. Samuel Butler; d. Dec. 20, 1692, in Wethersfield, Conn.; son of (Deacon)
Richard and Elizabeth (Bigelow) Butler.
46, Samuel; b. Nov. 26, 1665; d. Dec. 30, 1711; m. (1) Nov. 26, 1696, Mary
Kilburn; (2) Mar. 2, 1704, Mary Oilman; d. Aug. 27, 1752. 47, James.
48, Jonathan B. 49, George; d. May 5, 1698. 50, Mary; m. Jan. 12,
1691, Ebenezer Hopkins; son of Stephen and Dorcas (Bronson) Hopkins.
51, Dorothy. 52, Eliz.abeth; b. Aug. 20, 1667. 53, Sarah +.
FOURTH GENERATION
(18) SAMUEL OLMSTED, E. Haddam, Conn. b. at Hartford, Conn.
1676; d. July 27, 1747; m. 1697, Mary Rowley; dau. of Moses and Mary
Rowley.
54, Sarah; b. Jan. 29, 1699; d. May 10, 1704, or 1724. 55, Mary; b. Sept.
18, 1701; m. Hezekiah Griswold, of Durham, Conn.; b. Oct. 16, 1697; son
of Jacob and Abigail Griswold. 56, Samuel +• 57, William +. 58,
Jonathan; b. Nov. 9, 1707; d. Sept. 20, 1725, while a student in Yale. 59,
Dorothy; b. Mar. 21, 1715; d. May 14, 1741. 60, Abigail; b. June 10,
1716; d. Apr. 5, 1723. 61, Deborah +. 62, Ichabod +.
Samuel Olmsted, by his will dated May 28, 1744, proved Sept. 14, 1747,
gave to his wife Mary, one-third of his moveables and one-third of his real
estate for life. Also his negroes Mingo and Bette. To Samuel, his eldest
son, " his grist mill, the house he now lives in, land adjoining, and the Beck-
with Lot on which Richard Purple now lives, also the 8th division lot ad-
joining the farm he now lives on, also one half the ' Cripper Lot ' lying south
of the eighth division Lot." He gives property to William the 2d son, and to
Ichabod the youngest son. To his daughter Mary, he gives the negro girl
Patience, and to his daughter Deborah, the negro girl Phyllis.
(19) JOHN OLMSTED, b. at Hartford, Conn., 1677; d. July 15, 1771; m.
Susannah Brainard, of E. Haddam, Conn.; b. Aug. 9, 1689; d. Feb. 6, 1746;
dau. of Daniel and Susannah (Ventres) Brainard.
63, Sarah; bap. June 15, 1707; d. Aug. 25, 1784; m. Dec. 3, 1730, George
Gates; b. Nov. 17, 1705; d. Dec. 29, 1756; son of (Dea.) Thomas and Hannah
(Brainard) Gates, and grandson of George Gates, who married Sarah
Olmsted (No. 8). His will, dated Feb. 5, 1756, named his wife and six
children, and brother, Thomas Gates, Esq. 64, Mary; b. Oct. 23, 1709;
d. Aug. 8, 1754. 65, Daniel -|-. 66, John +. 67, James; bap. Oct. 7,
1716; d. Mar. 20, 1794; m. June 18, 1763, Anna Lord; b. 1740; d. June 26,
1795. 68, Susannah; b. at E. Haddam, Conn., Aug. 27, 1718; m. July
16, 1747, Jonathan Gates; d. June 1, 1771. 69, Stephen +. 70, Abigail
+ . 71, Jonathan +. 72, Noadiah; bap. Sept. 10, 1732. 73, 7echariah;
bap. Aug. 18, 1734.
(22) (Deacon) JOSEPH OLMSTED, b. at Hartford, Conn., 1673^; d.
Feb. 25, 1762; m. Hannah Marsh; bap. Apr. 10, 1681; d. Aug. 22, 1760; dau.
of John and Sarah (Lyman) Marsh.
74, Joseph -f . 75, Jonathan +. 76, William +. 77, Hannah -|-.
78, Mabel -f-. 79, Asahel -|-. 80, Sarah +. 81, Anna +. 82,
Naomi -|-. 83, Elihu; b. May 7, 1723; d. June 3, 1723. 84, Ashbel +'.
(23) JAMES OLMSTED, b. at Hartford, Conn., 1677; d. Apr. 14, 1744-
m. Mary Bull; b. 1685; d. Apr. 3, 1725; dau. of (Capt.) Joseph and Ann (Hum-
phrey) Bull.
85, James +. 86, Elizabeth; b. 1716; d. Dec. 15, 1788; m. William
Forbes; b. 1712; d. Apr. 7, 1785; son of David and Sarah (Treat) Forbes.
87, Caleb; b. 1717; d. at Hartland, Conn., Aug. 29, 1796. Served in the
18
Fourth Generation 19
French War in 1767, and in the " Fort William Henry Alarm." 88, Mary
m. David Hills, of Wallingford, Conn. 89, Susannah +. 90, Sarah
b. 1724; d. Mar. 14, 1814; m. Apr. 6, 1849, Aaron White; b. Oct. 25, 1723,
d. Jan. 19, 1802; son cf Hugh and Mary (Stone) White, of Middletown^
Conn.
(24) NICHOLAS OLMSTED, b. at Hartford, Conn., 1679; d. Nov. 29,
1717; m. Mar. 30, 1706, Mary Hosmer; b. 1684; d. Mar. 2, 1760; dau. of
Stephen and Hannah (Bushnell) Hosmer, of E. Hartford, Conn.
91, Mary; b. Feb. 6, 1707; d. Mar. 14, 1736; m. Thomas Spencer. 92,
Stephen +. 93, Isaac; b. Sept. 28, 1710; d. Sept. 5, 1737. 94, Na-
thaniel + . 95, Abigail; b. 1716.
(25) RICHARD OLMSTED, b. at Hartford, Conn., 1682; d. Jan. 9, 1760;
m. May 8, 1712, Deborah Hosmer; bap. Mar. 13, 1687; d. Sept. 23, 1716;
sister of Mary and Clemence Hosmer, the wives of his brothers, Nicholas and
Nehemiah.
96, Thaddeus +. 97, Deborah; b. Apr. 23, 1715; d. Jan. 17, 1716.
(26) NEHEMIAH OLMSTED, b. at Hartford, Conn., Mar. 21, 1685-6; d.
Oct. 4, 1763; m. Clemence Hosmer; b. 1691; d. Sept. 7, 1755; dau. of (Rev.)
Stephen and Hannah Hosmer.
98, Samuel +. 99, Clemence +. 100, Dorothy +. 101, Rebecca;
b. 1719; d. Jan. 31, 1785. 102, Ruth; b. 1720; d. Sept. 12, 1787. 103,
Nehemiah; b. 1722; d. Sept. 2, 1791. 104, Moses; b. 1723; d. Oct. 15,
1788. 105, Esther; b. 1726; d. Nov. 7, 1773. 106, Martha +.
(32) THOMAS OLMSTED, b. at Hartford, Conn., Aug. 10, 1692; d. Aug.
18, 1759; m. Feb. 21, 1716, Ann Webster; bap. Dec. 3, 1682; dau, of John and
Sarah (Mygatt) Webster.
107, Anne; b. at W. Hartford, Conn., Nov. 5, 1717; d. Oct. 6, 1779; m.
July 14, 1747, Samuel Moody; b. 1706; d. May 2, 1761. 108, Susannah;
b. at W. Hartford, Conn., Oct. 19, 1719; m. Oct. 16, 1746, Nathaniel Steele;
b, Nov. 3, 1721; d. Oct. 15, 1789; son of Thomas and Susannah (Webster)
Steele, of W. Hartford, Conn.
(33) STEPHEN OLMSTED, b. at Hartford, Conn., Jan. 1, 1694; d. Oct.
14, 1776; m. (1) June 29, 1723, Sarah Merrill; bap. Jan. 17, 1796-7; d. before
1748; dau. of John and Sarah (Marsh) Merrill; (2) Hannah Hull; b. Mar. 23,
1708; dau. of Ebenezer and Lydia (Mix) Hull, of Wallingford, Conn.
1st marriage: 109, Irene; b. at W. Hartford, Conn., Apr. 18, 1724; m.
Feb. 7, 1758, John Merrill; bap. Nov. 1, 1730; son of John Merrill of New
Hartford, Conn. John Merrill and Irene Olmsted were prob. first cousins.
110, Sarah; bap. May 27, 1726; d. young. Ill, Roger +. 112, Damaris;
bap. Oct. 4, 1730. 113, Stephen; bap. Sept. 24, 1735; d. Mar. 11, 1812.
114, Hannah; b. at W. Hartford, Conn.; bap. Apr. 10, 1737; m. Nov. 15,
1787, Stephen Sedgwick; b. June 3, 1731; son of Stephen Sedgwick, of
Farmington, Conn. Hannah Olmsted was prob. 2d wife. 115, Sarah;
bap. Sept. 16, 1739; d. yoimg. 116, Lois; bap. at W. Hartford, Conn.,
Nov. 22, 1741; m. Apr. 30, 1778, Elijah Ensign; b. Dec. 18, 1734; d. Jan.
12, 1793; son of Elijah Ensign. 117, Thomas +. 2d marriage: 118,
Gamaliel; b. Aug. 16, 1752; d. young.
20 Olmsted Family Genealogy
(37) DANIEL OLMSTED, b. at Hartford, Conn., Sept. 28, 1701; d. Nov.
30, 1781; m. Jan. 27, 1730, Mary Cadwell; b. 1706; d. May 25, 1786.
119, Daniel +. 120, Timothy +. 121, Roswell +. 122, Mary; bap.
Aug. 18, 1737; d. Nov. 10, 1803; m. Mar. 6, 1787, Clark Gibbs. 123, Eliphaz;
bap. Aug. 18, 1737; d. young. 124, Lydia +. 125, Sar.4h; bap. Apr. 25,
1742; m. Feb. 14, 1773, Stephen Hopkins; b. May 8, 1722; d. May 3, 1804;
son of Thomas and Mary (Beckley) Hopkins. 126, Abigail +•
(451 SARAH TAINTOR. b. at Hartford, Conn., Nov. 19, 1698; m. Jan.
10, 1719, Noah Clark; b. 1697; d. June 1, 1749, at Colchester, Conn.
127, Ezra +.
(53) SARAH BUTLER, b. at Wethersfield, Conn. ; m. Jan. 23, 1790, Samuel
Buck; b. Feb. 2, 1664; d. Apr. 3, 1709; son of Henry and Elizabeth (Churchill)
Buck.
128, Isaac +.
FIFTH GENERATION
(56) SAMUEL OLMSTED, b. at E. Haddam, Conn., Sept. 8, 1703; m.
Sarah ; b. 1705; d. Jan. 3, 1770; she was buried in the N. E. district.
Mr. Olmsted was Capt. of the Company in Millington, Conn., in 1737.
129, Samuel +. Probably others.
(57) (Capt.) WILLIAM OLMSTED, b. at E. Haddam, Conn., Nov. 21,
1705; m. (1) July, 1728, Mary Brainard; b. Sept. 10, 1703; d. Apr. 16,
1742; dau. of Daniel and Susannah (Ventres) Brainard; (2) Nov. 5, 1743,
Anne Rowley; b. at Colchester, Conn., Apr. 5, 1716; d. 1785; dau. of Moses
and Martha (Porter) Rowley; she, a widow, joined the church in Millington,
Nov. 2, 1778.
1st marriage: 130, William +. 131, M.4Ry; b. Oct. 1, 1729; m. Aug. 29,
1746, Joseph Bates. 132, Sarah; b. Mar. 21, 1732; d. July 4, 1809; m.
Feb. 14, 1754, (Col.) Jabez Chapman; b. 1731; d. Jan. 27, 1820; son of
Jabez and Esther (Selden) Chapman. 133, Abigail +. 134, Samuel +.
135, Dorothy; b. Feb. 29, 1741-2; d. Apr. 14, 1743. 2d marriage: 136,
Jonathan. +. 137, Moses; d. Sept. 26, 1775, in the army, at Roxbury, in
Gen. Spencer's Co.
(61) DEBORAH OLMSTED, b. at E. Haddam, Conn., July 24, 1721;
m. Nov. 6, 1743, James Gates.
138, Dorothy; b. Mar. 18, 1745. 139, Mary; b. Mar. 23, 1749. 140,
Daniel; b. July 18, 1754. 141, James; b. July 9, 1760. 142, Jonah
• Green; b. Sept. 12, 1762.
(62) (Capt.) ICHABOD OLMSTED, b. at E. Haddam, Conn., Sept. 12,
1725; d. Nov. 6, 1799; m. July 23, 1747, Dorothy Bates; b. 1732; d. Nov. 12,
1818. He was buried in Bashan cemetery.
143, Dorothy +. 144, Ashbel +. 145, Samuel; b. Feb. 24, 1753;
146, Samuel; b. Dec. 6, 1754; d. Apr. 22, 1831. 147, Oliver +• 148,
Azubah +. 149, Ichabod; b. 1768; d. May 17, 1851. 150, John Bates
+ . 151, Roger +. 152, Elizabeth +. 153, Mary; b. Oct. 17, 1765;
d. Dec. 15, 1854; m. July 2, 1797, Judah Lewis; b. 1766; d. Apr. 18, 1847;
son of Judah and Sarah (Brainard) Lewis.
(65) DANIEL OLMSTED, b. at E. Haddam, Conn.; bap. Oct. 7, 1711;
m. Dec. 28, 1738, Rebecca Spooner.
154, Zechariah; bap. Mar. 30, 1746; d. young. 155, Daniel; bap. May 7,
1749; prob. d. young. 156, John; bap. Apr. 28, 1751. 157, Isaac (twin);
bap. Apr. 28, 1751. 158, Zachary; bap. Nov. 3, 1754. 159, Daniel +.
(66) JOHN OLMSTED, b. at E. Haddam, Conn., May 30, 1714; d. Dec.
27, 1802; m. (1) June 9, 1745, Abigail Cone; b. June 2, 1725; d. June 29, 1782;
dau. of Stephen and Abigail (Barnes) Cone; (2) May 13, 1789, at Hartland,
Conn., Ruth Hutchins; b. 1740; d. Jan., 1811.
1st marriage: 160, Abigail; b. Apr. 28, 1746; d. Nov. 11, 1749. 161,
Susannah; b. July 10, 1748; d. Oct. 13, 1749, 162, John +. 163, Mary;
b. Sept. 3, 1753; d. 1807; m. Mar. 30, 1783, Elisha Lay of Smithfield, Pa.;
21
22 Olmsted Family Genealogy
b. 1747; d. 1839; son of John and Mary (Lewis) Lay, of Lyme, Conn. Mr.
J^ay was a soldier in the Revolution. 164, Sarah; b. at Colchester, Conn.,
July 26, 1756; m. Nov. 12, 1797, Elisha Lord of Marlboro, Mass.; b. Mar.
18, 1745; son of Epaphras and Lucy (Bulkley) Lord of Marlboro, Mass.
Elisha Lord m. (1) May 25, 1769, Eunice Bulkley; d. Apr. 2, 1796. They
left a large family. 165, Lucy; b. at Colchester, Conn., Mar. 23, 1766; m.
Oct. 14, 1789, Nathaniel Tracy of Lyme, Conn.; son of Gamaliel and Sarah
Tracy. 166, Zechariah +.
(69) (Capt.) STEPHEN OLMSTED, b. at E. Haddam, Conn., Aug. 17,
1721; d. Apr. 26, 1778; m. Hannah Fuller, dau. of Timothy Fuller of Middle-
town, Conn. He died of smallpox, contracted in the army, and was buried
in E. Hampton cemetery. The inscription on his gravestone is as follows:
" Let no rude step disturb the ground
Where this reposing dust is found."
167, Stephen +. 168, Jonathan; b. July 29, 1767; bap. Aug. 2, 1767;
d.May 3, 1842; m. (1) Jan., 1793, Mrs. Freedom (Wheeler) Moyer, dau. of
Samuel Wheeler; (2) Widow Bartholomew; (3) Widow Hull. He moved
to Hamilton, N. Y., and gave liberally to Hamilton College. 169, Hannah.
170, Dorothy; m. (1) Mar. 10, 1776, Elijah Day, of Colchester, Conn.;
b. Jan. 30, 1749; d. Apr. 22, 1798; son of Abraham and Irene (Foote) Day;
(2) Samuel Brown. 171, Mercy; b. Nov. 27, 1764; bap. Feb. 17, 1765.
172, Orelia.
(70) ABIGAIL OLMSTED, b. at E. Haddam, Conn.; bap. Aug. 29, 1725;
d. Aug. 9, 1796; m. Jan. 2, 1751, Elisha Cone; b. Dec. 1, 1726; d. Nov. 10, 1783;
son of Stephen and Abigail (Barnes) Cone.
173, Elisha; b. 1751; d. Dec. 23, 1761. 174, Abigail; bap. Aug. 22, 1756;-
d. May 10, 1803. 174a, Tabitha; bap. July 5, 1761. 175, Elisha; bap.
June 1, 1766; d. Jan. 23, 1842; m. Sept. 28, 1786, Elizabeth Tracy; b. July
5, 1767; d. Apr. 25, 1856; dau. of Nehemiah and Susannah (Smith) Tracy.
(71) (Capt.) JONATHAN OLMSTED, bap. at E. Haddam, Conn., Nov.
26, 1727; d. Apr. 21, 1817; m. Ruth Cone; b. Oct. 15, 1734; d. Dec. 2, 1798;
dau. of Stephen and Abigail '(Barnes) Cone.
176, Anna.
Capt. Olmsted gave by his will $500.00 to the Congregational Church in
Millington, Conn.
(74) JOSEPH OLMSTED, b. at E. Haddam, Conn., May 5, 1705; d. Sept.
30, 1775; m. Oct. 31, 1732, Martha White; b. Mar. 14, 1708; d. Sept. 8, 1791;
dau. of Dea. John and Hannah (Wells) White. Joseph Olmsted moved to
Bolton, Conn., and in 1742 removed to Enfield, Conn.
177, Joseph +. 178, Hannah; b. May 5, 1735; d. Feb. 18, 1766; m. Jan.
2, 1856, Benjamin Terry; b. June 12, 1724; d. Jan. 25, 1773; son of Ben-
jamin and Hannah (Pease) Terry, of Enfield, Conn. 179, Martha- b
Mar. 1, 1837; d. June 30, 1814; m. Dec. 30, 1756, Ephraim Terry; b. May 3^
1728; d. Dec. 20, 1807; son of Major Ephraim and Ann (Collins) Terry
180, John; b. Mar. 11, 1739; d. May 15, 1761. 181, David; b. Mar. 8.
1741; d. Feb. 25, 1787. 182, Elijah +. 183, Asa +. 184, Simeon +.
Benjamin, Ephraim and Jonathan Terry were sons of Samuel Terry, and
■'M
Fifth Generation 23
grandsons of Samuel Terry, who was born in Barnet, England, in 1632, and
came to America in 1650. These three brothers were the fathers of Benjamin,
Ephraim and Sarah Terry, who married Olmsteds, and were first cousins.
Olmsted Stones in the Enfield Cemetery
To the memory of Joseph Olmsted, Esq., who, having served his genera-
tion according to the wiU of God, in several important Of&ces, civil and military,
he died in ye Faith of ye Gospel.
His body lies beneath this tomb
And shews whereto all flesh must come.
No state of worth, not grace can save;
There's no Distinction in the grave.
In memory of Mrs. Martha, the amiable ReUct of Joseph Olmsted, Esq.
Forbear to weep my loving friends;
Death is the voice Jehovah sends
To call us to our home.
Thro' these dark shades from pains redres't,
Is the right path to endless rest.
Where joys immortal bloom.
(75) JONATHAN OLMSTED, b. at E. Hartford, Conn., Nov. 14, 1706;
d. Dec. 9, 1770; m. Dec. 28, 1738, Hannah Meakins; b. Apr. 10, 1717; d. July
27, 1806; dau. of Joseph Meakins, of E. Hartford, Conn.
185, Joseph; b. Oct., 1739; d. young. 186, Jonathan +. 187, Epaphras;
b. at E. Hartford, Conn., Nov. 5, 1742; d. Sept. 22, 1836; m. Mary Olmsted
(No. 263). They lived on the lot where now stands the First Congrega-
tional Church in E. Hartford. Mr. Olmsted was one of the company
which marched from E. Hartford for the relief of Boston, Apr., 1776. Later
in the war he served in the cavalry. 188, Mary -|-. 189, Hannah -|-.
190, Gideon +. 191, Benjamin -j-. 192, Aaron -1-. 193, Ezekiel; b.
Nov. 5, 1755; d. Sept., 1782; served in the Revolutionary War, and died
in the prison ship at New York. 194, John; b. Aug. 21, 1761.
(76) WILLIAM OLMSTED, b. at E. Hartford, Conn., Sept. 4, 1708; d.
June 3, 1794; m. Feb. 14, 1740, Elizabeth Pitkin; b. 1710; d. Feb. 10, 1752;
dau. of Ozias and Elizabeth (Green) Pitkin.
195, Elizabeth +. 196, Jane; b. Aug. 14, 1744; m. Stephen Olmsted (No.
260). 197, Anna; b. June 27, 1746; d. May 9, 1780; m. Samuel Stanley
(No. 295). 198, William -|-.
(77) HANNAH OLMSTED, b. at E. Hartford, Conn., Aug. 6, 1710; d.
Aug. 29, 1770; m. Nov. 8, 1735, Caleb Stanley; b. May 25, 1707; d. June 18,
1789; son of Caleb Stanley (Secretary of the Colony) and his wife Abigail
Bunce.
199, Caleb; b. Sept. 7, 1736.; d. July 19, 1740. 200, Moses -|-. 201,
Caleb; b. at Coventry, Conn., July 31, 1741; d. June, 1795; m. July 9,
1772, Martha Robertson; b. July, 1742. He removed to Herkimer Co.,
N. Y. Was a Representative from Coventry, Oct., 1784. 202, Joseph;
b. Aug. 17, 1743; d. Feb. 21, 1812. 203, Isaac; b. Sept. 10, 1745; d. Nov.
8,1750. 204, AsHBEL;b. July 10, 1748; d. Nov. 11, 1750. 205, Abigail;
b. at Coventry, Conn., May 24, 1751; d. Mar. 3, 1844; m. Oct. 28, 1772,
William Roberts; b. 1748; d. Feb. 25, 1797; son of Benjamin and Jerusha
(Pratt) Roberts, of E. Hartford, Conn.
24 Olmsted Family Genealogy
(78) MABEL OLMSTED, b. at E. Hartford, Conn., July 29, 1712; d.
June 17, 1774; m. Jonathan Stanley; b. Nov. 30, 1709; d. Aug. 20, 1788; son
of Caleb and Abigail (Bunce) Stanley.
206, Jonathan; m. Jerusha Roberts; bap. 1740; dau. of Benjamin and
Jerusha (Pratt) Roberts. Jonathan Stanley was the first Town Clerk
and Treasurer of E. Hartford, Conn., and was elected to these offices eighteen
times. He removed to Marcellus, N. Y., about 1801. 207, Mabel. 208,
Susannah +. 209, Ashbel; b. Nov., iVSO; d. Sept. 22, 1751.
(79) ASHBEL OLMSTED, b. at E. Hartford, Conn., July 14, 1714; d.
Sept. 15, 1750; m. Hannah Pitkin; b. 1720; d. Mar. 26, 1783; dau. of Ozias
and Elizabeth (Green) Pitkin.
210, Hannah; b. Feb. 15, 1744; d. Jan. 13, 1783; m. Giles Sage, of Middle-
town, Conn. 211, George +. 212, Naomi; b. Nov. 10, 1747; d. Sept.
18, 1795; m. Apr. 28, 1768, Samuel Stow; b. Aug. 13, 1744; d. Apr. 12,
1780; son of Jonathan and Abiah (Sage) Stow, of Cromwell, Conn. 213,
ASAHEL +.
(80) SARAH OLMSTED, b. at E. Hartford, Conn., Nov. 10, 1716; d. Sept.
2, 1810; m. Feb. 3, 1743, Elisha Bumham; b. June 22, 1717; d. July 18, 1770;
son of Lieut. Richard and Abigail (Easton) Burnham.
214, Elisha; b. Dec. 5, 1743; d. Aug. 17, 1785; m. May 6, 1773, Martha
Hinsdale; dau. of (Dea.) Daniel and Catherine (Curtis) Hinsdale. 215,
Sarah; b. Sept. 27, 1745; d. Aug. 2, 1770. 216, Richard; b. Mar. 6, 1748;
d. June 2, 1766. He was killed in the " school house explosion " at the
celebration of the repeal of the Stamp Act. 217, Ephraim; b. May 21,
1751;d. Aug. 20, 1770. 218, George +. 219, Abner +. 220, Abigail;
b. Oct. 25, 1757; d. Aug. 4, 1770. 221, Mary Ann; b. June 12, 1761; d.
Oct. 22, 1828; m. Jan. 26, 1786, Moses Goodwin; b. Mar. 5, 1759; d. Jan.
12, 1839; son of William and Margaret (Cooke) Goodwin.
(81) ANNA OLMSTED, b. at E. Hartford, Conn., Nov. 30, 1718; d. Feb.
21, 1808; m. Jan. 14, 1741, Russell Woodbridge; b. May 8, 1719; d. Nov. 5,
1782; son of (Rev.) Samuel and Mabel (Russell) Woodbridge. Rev. S. Wood-
bridge was the first minister of the E. Hartford church. Russell Woodbridge
was descended on his father's side from Henry I., King of France, and on both
his father's and mother's sides from Edward IILj^ing of England.
222, Ward -f . 223, Anna; b. July 6, 1744?^24, Elizabeth +. 225,
Russell; b. Mar. 8, 1749; d. 1829. 226, Mabel -f-. 227, Lucretia +.
228, Mary -|-. 229, Deodatus +. 230, Ashbel; b. Sept. 22, 1759;
d. Oct. 16, 1759.
(82) NAOMI OLMSTED, b. at E. Hartford, Conn., Mar. 1, 1721; d. Nov.
7, 1775; m. (1) Capt. Gideon Wolcott; b. 1712; d. June 5, 1761; son of Henry
and Rachel Wolcott, and brother of Governor Roger Wolcott; he commanded
a company in the French War in 1760; (2) William Wolcott, grad. Yale, 1760.
231, Samuel -f-. 232, Naomi +. 233, Gideon; b. Nov. 28, 1756; d. 1806
234, Elizur; b. Apr. 12, 1760; d. Sept. 20, 1828; m. Elizabeth Wolcott;
b. Sept. 20, 1763; d. Oct. 12, 1817; dau. of Dr. Alexander and Mary (Rich-
ards) Wolcott, of Windsor, Conn.
(84) ASHBEL OLMSTED, b. at E. Hartford, Conn., Feb. 1, 1725- d
May 17, 1791; m. Nov. 3, 1757, Hannah Newberry; b. Oct. 3, 1729; d. Feb.
Fifth Generation 25
5, 1806; dau. of Capt. Roger and Elizabeth (Wolcott) Newberry and grand-
daughter of Gov. Roger Wolcott.
235, Mabel; b. Jan. 21, 1759; d. Mar. 9, 1759. 236, Mabel +. 237,
AsHBEL +. 238, Elizabeth +. 239, Ursula; b. Jan. 29, 1764; d. Dec.
23,1834. 240,ELiHu;b. Sept. 9, 1765;d. Dec. 14, 1844. 241, Hannah +.
242, Amelia; b. Aug. 19, 1769; d. Feb. 4, 1836; m. Elisha Olcott; b. May
10, 1770; d. Oct. 25, 1820; son of Lieut. Nathaniel and Irene (Marsh) Olcott,
of E. Hartford, Conn. 243, Naomi; b. Oct. 13, 1772; m. Norman Olmsted
(No. 627).
(85) JAMES OLMSTED, b. at E. Hartford, Conn.; m. May 24, 1750,
Mary White; b. June 21, 1728; dau. of Hugh and Mary (Stone) White, of
Middletown, Conn.
244, James +. 245, Mary; b. Sept. 29, 1752; d. Nov. 19, 1753. 246,
Rachel; bap. Feb. 27, 1754; m. Woodruff. 247, Mary; b. Oct.
12, 1755; m. Benjamin Hyde; b. Mar. 1, 1756; son of Capt. Walter and
Sarah (Bissell) Hyde of Lebanon, Conn. 248, Tryphena; bap. Sept.
3, 1758. 249, Timothy +. 250, Thankful; b. Mar. 4, 1764.
(89) SUSANNAH OLMSTED, b. at E. Hartford, Conn.; m. Feb. 12,
1744, Job Norton; b. Feb. 19, 1720; d. Sept. 21, 1778; son of John and Anne
(Thompson) Norton, of Kensington, Conn. He marched to Boston, April,
1775, on the " Boston Alarm."
251, Selah +. 252, John; b. 1752; d. Oct. 31, 1780; m. Abigail Roberts;
b. 1757; d. Nov. 12, 1776. 253, Linus; b. 1755; d. Jan. 30, 1781. 254,
Elizabeth; m. (1) William Forbes; bap. 1755; d. Mar. 11, 1777; (2)
Warner. 255, Samuel; m. Ruth Keeney; dau. of Mrs. Jemima
Burnham (Forbes) Keeney. 256, Jabez.
(92) (Lieut.) STEPHEN OLMSTED, b. at E. Hartford, Conn., Apr. 1,
1709; d. Oct. 14, 1799; m. (1) Nov. 14, 1734, Margaret Olcott; b. 1714; d.
Mar. 31, 1739; dau. of (Dea.) Timothy Olcott, of Bolton, Conn.; (2) Lucy Wol-
cott, of Bolton, Conn.; b. May 7, 1710; d. Mar. 23, 1764; dau. of William and
Abiah (Hawley) Wolcott, of S. Windsor, Conn.; (3) Mrs. Sarah Church; b.
abt. 1714; d. Dec. 25, 1791. Stephen Olmsted moved to Hartland, Conn.,
with his son Isaac.
1st marriage: 257, Abigail; m. Nathaniel Crow; they had one dau. who m.
Hart Leffingwell. 258, Margaret; b. 1738; d. at Norwich, Conn., Oct.
13, 1814; m. 1756, David Porter, son of David and Thankful Porter, of E.
Windsor, Conn. 259, Eliphalet; bap. Apr. 10, 1748; d. at Windsor, Conn..
Aug. 1, 1751. 260, Stephen -|-. 261, Lucy -|-. 262, Isaac -1-. 263.
Mary; b. 1749; m. Epaphras Olmsted (No. 187). 264, Susannah; bap,
Nov. 11, 1753; d. Apr. 3, 1822; m. Stephen Abbe; bap. Sept. 30, 1753; d.
May 29, 1825; son of Stephen and Mary (Forbes) Abbe, of E. Hartford,
Conn.
(94) NATHANIEL OLMSTED, b. at E. Hartford, Conn., June 6, 1713;
d. July 27, 1791; m. Jan. 22, 1745, Sarah Pitkin; b. Feb. 15, 1725; d. Apr.
26, 1785; dau. of Caleb and Dorothy (Hills) Pitkin.
265, Sarah; b. Jan. 11, 1746; d. June 13, 1751. 266, Eleanor; b. June
26, 1748; d. Jan. 28, 1822; m. (1) Timothy Burr; (2) Nathaniel Hammond,
of Bolton, Conn.; b. Sept., 1733; d. Dec. 10, 1817; son of Elijah and Mary
(Kingsbury) Hammond. 267, Jerusha; b. Nov. 19, 1749; d. Oct. 30,
26 Olmsted Family Genealogy
1800; m. Oct. 31, 1782, Benjamin Talcott, of N. Bolton, Conn.; b. May 9,
1754; d. Feb. 1, 1829; son of (Dea.) Benjamin and Elizabeth (Lyman) Tal-
cott, of Bolton, Conn. 268, Nathaniel +. 269, Elisha; b. Apr. 15,
1753; d. July 27, 1753. 270, Sarah; b. Dec. 11, 1754; d. May 11, 1806;
m. Timothy Pratt; bap. May 20, 1753; d. May 4, 1825; son of Daniel Pratt,
of E. Hartford, Conn. 271, Rebecca; b. Nov. 22, 1756; d. May 3, 1801;
m. Nov. 17, 1779, (Dea.) Elijah Talcott; b. June 22, 1755; d. Feb. 8, 1826;
son of (Dea.) Benjamin and Elizabeth (Lyman) Talcott, of Bolton, Conn.
272, Abigail; b. Nov. 14, 1758; d. Jan. 29, 1797; m. Jan. 22, 1789, Ebenezer
Kellogg, Of N. Bolton, Conn.; b. Oct. 21, 1764; d. May 10, 181?; son of
(Rev.) Ebenezer Kellogg, Jr., of Vernon, Conn. 273, Alice; b. Feb. 14,
1762; m. Timothy Olmsted (No. 249). 274, Anne; bap. Oct. 30, 1763.
275, Lucy; b. Dec. 24, 1765; d. Mar. 2, 1782.
(96) THADDEUS OLMSTED, b. at E. Hartford, Conn., Aug. 20, 1713;
d. Nov. 28, 1793; m. Mar. 24, 1765, Mrs. Hannah (Pitkin) Burnham; b. Nov.
12, 1722; d. Aug. 17, 1809; dau. of Caleb and Dorothy (Hills) Pitkin and
widow of Aaron Burnham.
276, Michael +. 277, Anna +. 278, Richard; b. July 29, 1770; d.
Mar. 25, 1836. 279, Mindwell; b. at E. Hartford, Conn., Sept. 22, 1772;
d. May 18, 1829; m. (1) Jan. 2, 1792, Moses HUls; b. Dec. 28, 1768; d.
Feb. 1, 1814; (2) David Hills; b. May 31, 1755; d. May 2, 1817; (3) Mar. 18,
1818, Richard Hills; b. Feb. 7, 1757; d. Jan. 15, 1825. These three men
were sons of David and Mary (Pitkin) Hills of E. Hartford, Conn.
(98) SAMUEL OLMSTED, b. at E. Hartford, Conn., 1712 ; d. Apr. 23, ] 801 ,
m. Jerusha Pitkin; d. Sept. 1, 1818; dau. of Caleb and Dorothy (Hills) Pitkin.
280, Eunice; bap. July 30, 1758; d. Sept. 30, 1839. 281, Dorothy; b. at
E. Hartford, Conn., Sept. 6, 1759; m. Mar. 11, 1784, Samuel Church; b.
May 1, 1758. 282, Jerusha; b. at E. Hartford, Conn., Nov. 22, 1760;
d. Feb. 23, 1837; m. Nov. 9, 1786, John Sage; b. Oct. 22, 1761; d. Dec. 4,
1835; son of John and Ann (Kennedy) Sage, of Middletown, Conn. 283,
Huldah; b. Mar. 27, 1763; d. Feb. 2, 1807; m. David Pitkin; b. Feb. 8,
1761; d. Mar. 22, 1837; son of Nathaniel and Thankful (Porter) Pitkin.
284, Martha; b. Oct. 20, 1764; d. Oct. 11, 1840; m. Nov. 24, 1793, Russell
Abbe; bap. Feb. 5, 1769; d. July 7, 1828; son of Stephen and Mary (Forbes)
Abbe of E. Hartford, Conn. 285, Samuel +. 286, Elisha +. 287,
Russell; b. June 30, 1771; d. young. 288, Clemence; b. Jan. 3, 1773;
d. Sept. 22, 1861; m. May 2, 1790, John Kennedy; b. Sept. 10, 1766; d.
June 20, 1848. 289, Esther; b. July 23, 1775; d. Jan. 12, 1809; m. Dec.
30, 1795, Capt. Amherst Reynolds; b. Dec. 9, 1771; d. Aug. 4, 1821; son of
John and Abigail (Beaumont) Reynolds. Capt. Reynolds served with his
company at New London, Conn., in the war of 1812. He died at New
Haven, Conn. 290, Mary Olmsted; b. May 3, 1778; d. Sept. 17, 1827;
m. Nov. 15, 1798, Gideon Hollister; b. Jan. 20, 1776; d. Feb. 22, 1864; son
of Nathaniel and Mehitabel (Matteson) Hollister.
(99) CLEMENCE OLMSTED, b. at E. Hartford, Conn., 1714; d. June 8,
1782; m. Apr. 29, 1736, (Lieut.) William Stanley; b. Oct. 5, 1711; d. Mar.
24, 1767; son of Caleb and Abigail (Bunce) Stanley.
291, William; b. Mar. 29, 1737; d. Jan. 8, 1779; m. Jane West Huntington.
292, Anne; b. Jan. 17, 1740; d. May 14, 1797; m. (1) Joshua Pitkin; d. Jan.
Fifth Generation 27
23, 1775; son of Caleb and Dorothy (Hills) Pitkin; (2) Daniel Marsh. 293,
Elisha; b. Mar. 15, 1743; d. Mar. 11, 1786; m. Nov. 11, 1766, Sarah Phelps;
b. July 3, 1744; d. Mar. 18, 1819; dau. of Ebenezer and Mindwell (Eggleston)
Phelps. He was of Windsor in 1767. Hartford in 1772. Mrs. Stanley m.
(2) (Capt.) Samuel Smith. 294, Lucy; b. June 21, 1746; d. Oct. 5, 1775.
295, Samuel; b. Dec. 25, 1747; d. May 5, 1787; m. (1) Jan. 15, 1775, Anna
Olmsted (No. 197). 296, Theodore; b. Oct. 19, 1752; d. Dec. 14, 1830;
m. Elizabeth Pitkin; b. 1756; d. Oct. 14, 1815; dau. of Roger and Esther
(Cowles) Pitkin, of E. Hartford, Conn. 297, Ashbel; b. Apr. 19, 1754; d.
Aug. 17, 1807. 298, Martin; b. June 9, 1757; d. Sept. 26, 1762.
(100) DOROTHY OLMSTED, b. at E. Hartford, Conn., 1716; d. Apr. 24,
1784; m. Feb. 2, 1737, (Dea.) Benjamin Stevens; b. Mar., 1714; d. May 26,
1767; son of (Rev.) Timothy and Alice (Cook) Stevens, of Glastonbury,
Conn.
299, Alice; b. Dec. 23, 1738.
(106) MARTHA OLMSTED, b. at E. Hartford, Conn., 1728; d. June 3,
1791; m. Samuel Woodbridge; b. 1732; d. July 4, 1794; son of (Rev.) Samuel
and Mrs. Content (Bull) Woodbridge. Content Bull was widow of Benjamin
Bull of Newport, R. I.
300, Samuel, Trenton, N. Y.; bap. Feb. 10, 1754. 301, Martha; b. Jan.
18, 1756; m. Benjamin House, of Hebron, Conn., 302, George, Trenton,
N. Y.; bap. 1758; he was a soldier in the Revolution. 303, Content; bap.
Mar. 15, 1760; d. Sept. 23, 1805. 304, Susannah; bap. June 6, 1762; d.
young. 305, Ashbel; b. Dec. 31, 1765; d. Dec. 9, 1841; m. Nov. 11, 1790,
Hannah Strong; b. Mar. 28, 1768; d. Jan. 17, 1856; dau. of Elijah and
Lvdia (Rockwell) Strong, of E. Windsor, Conn. 306, John; b. July 23,
1769; d. at Trenton, N. Y., May 10, 1804; m. Dec. 15, 1793, Lydia Gris-
wold; b. Oct. 8, 1771; d. Apr. 22, 1826; dau. of Ozias and Anna (Stanley)
Griswold, of Wethersfield, Conn. 307, Susannah; bap. Feb. 24, 1771.
(Ill) ROGER OLMSTED, bap. at W. Hartford, Conn., Jan. 9, 1728; d.
June 6, 1800; m. Feb. 9, 1758, Eunice Marsh; b. abt. 1736; d. May 24, 1807;
dau. of (Capt.) Jonathan and Elizabeth (Loomis) Marsh, of Windsor, Conn.
308, Gamaliel +. 309, Jesse; b. June 6, 1762. 310, Roger +. 311,
Eunice; b. July 9, 1767; d. young. 312, Michael +. 313, Sarah; b.
Oct. 14, 1773. 314, Elizabeth; b. 1775; d. Nov. 17, 1851; m. John Edge-
combe. 315, Eunice; bap. Sept., 1778; m. John Wade. 316, Elijah +.
(117) THOMAS OLMSTED, b. at W. Hartford, Conn., Sept. 24, 1744; d.
Oct. 1, 1817; m. Dec. 10, 1778, Rhoda Shepard; bap. Jan. 1, 1749; d. May
19, 1822; dau. of Stephen and Susannah (Blanchard) Shepard.
317, Rhoda; b. 1781; d. Apr. 24, 1833. 318, Lucy +• 319, Thomas; b.
1784; d. May 20, 1787. 320, Ruth; b. 1786; d. Aug. 12, 1831.
(119) DANIEL OLMSTED, b. at W. Hartford, Conn., 1731; d. Sept., 1812;
m. (1) Anna CadweU; b. abt. 1737; d. Jan., 1769; dau. of Thomas Cadwell; (2)
Nov. 24, 1774, Rachel Hubbard; d. bef. May 2, 1809. He removed to Sims-
bury, Conn., before 1769. Served in the Revolutionary War as corporal,
and two of his sons were also in the army.
28 Olmsted Family Genealogy
1st marriage: 321, Anne; bap. July 23, 1751; m. Solon Dyer, son of Thomas
Dyer. 322, Lydia; bap. July 1, 1753; m. Charles Stedman. 323, Eliza-
beth; bap. Mar. 9, 1755; m. Ariel Jones. 324, Diademia; bap. Oct. 17,
1756; m. Daniel Lawrence. 325, Daniel +. 326, Frances +. 327,
ASHBEL +. 328, Esther; d. 1839; m. Ichabod Humphrey, of Simsbury,
Conn.; d. 1829; son of Samuel and Prudence (Mills) Humphrey, of W.
Simsbury, Conn.
(120) TIMOTHY OLMSTED, bap. at W. Hartford, Conn., June 28, 1732;
d. Sept. 3, 1817; m. Dec. 23, 1759, Eunice Flowers; bap. Dec. 12, 1742; d.
Jan. 1, 1815; dau. of Francis Flowers.
329, Francis Flowers +• 330, Timothy +.
(121) ROSWELL OLMSTED, bap. at W. Hartford, Conn., Mar. 17, 1734;
d. Feb. 15, 1800; m. (1) Elizabeth Stanley; bap. May 2, 1736; dau. of Samuel
and Anne (Bracey) Stanley; (2) Mrs. Hannah (Bidwell) Foote; b. Oct. 11,
1741; d. Apr. 15, 1804; dau. of Jonathan and Hannah (Hubbard) Bidwell,
of Farmington, Conn., and widow of Samuel Foote. Roswell Olmsted served
in the Revolutionary War.
1st marriage: 331, Elizabeth; bap. Mar. 26, 1758; d. Apr. 12, 1758. 332,
Elizabeth; bap. Oct. 19, 1760; m. Welsh, of Sodus, Wayne Co.,
N. Y. 333, Lucy; b. at Torringford, Conn., Nov. 4, 1764; d. May 29, 1834;
m. Feb. 2, 1784, Levi Watson; b. Oct. 16, 1760; d. Feb. 22, 1842, at New
Hartford, Conn.; son of Levi and Abigail (Ensign) Watson. Mr. Watson
was a soldier in the Revolutionary War. He was at Danbury, Conn., when
the town was burned by the British. He represented his town in the
Legislature. 2d marriage: 334, Elihu +• 335, Stanley +.
(124) LYDIA OLMSTED, b. at W. Hartford, Conn., Aug. 20, 1740; d.
June 6, 1816; m. July 19, 1861, Jonathan Gilbert; b. about 1735; d. Jan. 10,
1813.
336, Lydia; bap. Oct. 18, 1762. 337, Esther; bap. Mar. 31, 1765. 338,
Isaiah; bap. Dec. 6, 1767; d. Apr., 1839. 339, Hymen; d. Aug. 12, 1777.
340, Lucy; bap. Dec. 30, 1778; d. Sept. 26, 1825; m. Mar. 22, 1804, Justus
Smith; b. about 1768; d. Feb. 1, 1828.
(126) ABIGAIL OLMSTED, bap. at W. Hartford, Conn., Jan. 10, 1748;
d. June 11, 1828; m. Aug. 23, 1767, Gideon Butler; b. 1744; d. Jan. 27, 1816;
son of Gideon and Zerviah (Ensign) Butler, of W. Hartford, Conn.
341, Gideon; bap. Feb. 14, 1768; m. Aug. 3, 1792, Sally Wells. 342, Simeon;
bap. Apr. 1, 1770. .343, Abigail +. 344, Amos; bap. Nov. 16, 1777.
345, Asa; bap. Sept. 17, 1786. 346, Lucy; bap. Oct. 11, 1789; d. Nov. 19,
1842; m. June 27, 1814, Martin Seymour; bap. Oct. 25, 1789; d. Sept.,
1854; son of Ashbel and Honor (Willard) Seymour. 347, Fanny; ban.
Mar. 5, 1792.
(127) EZRA CLARK, b. Nov. 22, 1726; d. June 7, 1797; m. Feb. 3, 1757,
Amy Bayley; b. May 17, 1738; d. Mar. 27, 1816.
348, William +.
(128) ISAAC BUCK, Newington, Conn. b. Apr. 12, 1693; m. Nov. 25,
1718, Elizabeth Wright; b. Sept., 1693; dau. of James Thomas Wright.
349, Samuel -|-.
SIXTH GENERATION
(129) SAMUEL OLMSTED, b. at E. Haddam, Conn.; m. Mary Hum-
masted, of Barkhamsted, Conn. Church records say: " Died Sept. 20, 1786,
Capt. Samuel Olmsted, husband to Mrs. Mary Olmsted." The same records
say: " Married Aug. 28, 1787, John Humphrey and widow Mary Olmsted."
350, Samuel; d. July 28, 1774. 351, Samuel +. 352, James +.
Millington Congregational Church records (E. Haddam) say: " Children
of Capt. Samuel Olmsted: Abigail, (date torn off, perhaps 1777), Samuel,
bap. Apr. 26, 1778." Samuel Olmsted was a merchant, and had vessels at
sea. He left E. Hadda;m after the death of his son Samuel, mentioned in the
New London, Conn., paper of Aug. 12, 1774: " Last Saturday night a boy
between two and three years of age, only son of Capt. Samuel Olmsted, of E.
Haddam, was left by his father when he went to another part of his mill, but
before the father's return the child fell on the mill stone, and was killed, the
stone being in motion." Capt. Olmsted afterwards lived in Wethersfield and
Barkhamsted, Conn.
(130) WILLIAM OLMSTED, b. at E. Haddam, Conn., Sept. 4, 1728; d.
at Canaan, N. Y., Jan. 1, 1811; m. Mar. 20, 1746, Mary Cone; b. Apr. 27,
1727; d. Jan. 31, 1791; dau. of Noadiah and Elizabeth Cone.
353, Nehemiah; b. June 1, 1747. 354, William; b. June 18, 1748; d. Apr.
10, 1749. 355, William +• 356, Reuben +. 357, Aaron +. 358,
Masy; b. Apr. 30, 1761. '359, Nathanlel +.
(133) ABIGAIL OLMSTED, b. at E. Haddam, Conn., Sept. 16, 1735;
d. Oct. 22, 1773; m. Sept. 24, 1755, Sylvanus Tinker.
360, Sylvanus; b. Mar. 24, 1756; d. Jan. 13, 1768. 361, Abigail +•
362, Olive ; b. Jan. 19, 1761. 363, Joseph; b. July 23, 1763. 364, Reuben;
b. Dec. 19, 1765; drowned Jan. 11, 1770. 365, Lovinia; b. May 20, 1768.
366, William Olmsted; b. Oct. 17, 1770. 367, Sakah; b. Sept. 5, 1773.
(134) SAMUEL OLMSTED, b. at E. Haddam, Conn., Sept. 13, 1737; m.
Mar. 31, 1763, Esther Roberts. He served in the Revolutionary War as
Captain. Was Ensign in Capt. Kellogg's Co., 17th Regiment of Conn.
368, Samuel +. 369, Ichabod +. 370, William. According to his
will. Mar. 15, 1842, proved Aug. 5, 1842, he married Anna . His will
calls him of Canaan, N. Y., and names brothers Ichabod, Jabez and Moses,
and nephew Samuel J., who, in will, names wife as above. 371, Jabez; m.
Miranda . 372, Moses +. 373, Esther. 374, Dorothy. 375,
Polly. 376, Azubah.
(136) JONATHAN OLMSTED, b. at E. Haddam, Conn., July 20, 1744;
d. Feb. 7, 1797; m. 1766, Thankful Crosby; b. 1745; d. Sept. 30, 1784.
377, Lydia +. 378, Lucy +. 379, Abigail +. 380, Alfreda +.
381, Anna +. 382, Sylvester +. 383, Jonathan Crosby +. 384,
Thankful; b. Sept. 9, 1784; d. Apr. 3, 1843; m. Buell.
(143) DOROTHY OLMSTED, b. at E. Haddam, Conn., Feb. 1, 1748; d.
29
30 Olmsted Family Genealogy
Aug. 17, 1781; m. Aug. 16, 1764, (Capt.) DanielBulkeley;b.May 13, 1744; d.
July 20, 1810; son of Gersham and Abigail (Robbins) Bulkeley.
385, Daneel +. 386, Ichabod; b. Sept. 23, 1769. 387, Eunice; b. Apr.
14, 1772; d. Jan. 12, 1846; m. May 26, 1780, Roger Foote; d. June 10, 1823;
son of Asa and Jerusha (Carter) Foote, of Colchester, Conn. 388, Doro-
thy; b. Oct. 8, 1774; d. Nov. 17, 1776. 389, Oliver; b. Jan. 24, 1776;
d. Dec. 23, 1827; m. Nov. 2, 1797, Sophia Foote. 390, Joshua; b. June 5,
1778; m. Harriet Olmsted (No. 404). 391, Dorothy; b. July 11, 1780.
(144) ASHBEL OLMSTED, b. at E. Haddam, Conn., Dec. 18, 1750; d.
Dec. 24, 1832; m. Ruth Cone; b. July 28, 1745; d. June 6, 1814; dau. of Jared
and Ruth (Smith) Cone.
392, Statira; b. 1774; d. May 22, 1844. 393, Dorothy; b. 1784; d. June
26, 1858. 394, Samuel +. 395, Elizabeth; m. Mar. 16, 1808, John
Willey; b. Jan. 9, 1778; d. at Hamilton, N. Y., 1834; son of Aaron and
Rebecca WUley.
(147) OLIVER OLMSTED, b. at E. Haddam, Conn., Aug. 22, 1756; d.
Jan. 22, 1814; m. Aug. 22, 1782, Mercy Gardner; b. 1766; d. Sept. 17, 1843.
396, Child; b. 1783; d. Aug. 19, 1787. 397, Ann E., b. 1784; d. Feb. 10,
1865. 398, William; b. 1788; d. Oct. 9, 1793. 399, Oliver C; b. 1796.
He was living in E. Windsor, Conn., in 1852.
Oliver Olmsted served in the Revolutionary War. In 1775 he was with
Capt. Thorp at Roxbury for two months during the siege of Boston, Mass.
In Jan., 1777, he was a private in John Wyllys' Co., in Col. Thorp's regiment,
for two months at New London, Conn. He was Captain or conductor of teams
for some four years, to late in 1781. In that year he was in charge of twelve
teams from Lebanon, Conn., that accompanied the French army to Yorktown,
and was at the surrender of Lord Cornwallis, and remained through the
winter.
(148) AZUBAH OLMSTED, b. at E. Haddam, Conn., Nov. 9, 1758; d.
Jan. 14, 1835; m. Apr. 23, 1775, William Cone; b. Mar. 14, 1753; d. Jan. 18,
1827; son of William and Elizabeth (Bailey) Cone.
400, Elizabeth; b. July 2, 1778; d. Apr. 5, 1781. 401, Elizabeth; b.
Aug. 30, 1784; d. Apr. 28, 1850. 402, Azubah Louisa; b. Jan. 14, 1788;
d. Dec. 9, 1859; m. May 30, 1810, (Captain) Nathan Lanesford Foster; b.
at New Salem, Mass., Dec. 8, 1787; d. at Philadelphia, Pa., Nov. 9, 1861;
son of (Rev.) Joel and Priscilla (Foster) Foster. He was Capt. of Volunteer
Co. from E. Haddam, Conn., in 1776. Lived at E. Haddam from 1809 imtil
1840, when he moved to Philadelphia. He was Town Clerk at E. Haddam
covering a period of more than twenty years. He taught a select school
at Hartford for a term of years, then returning to E. Haddam settled at a
locality to which he gave the classic name, " Mt. Parnassus," which still
bears that name. He was a lineal descendant of Myles Standish, his great
grandmother, Hannah Standish, wife of Nathan Foster, of Stafford, Conn.,
being a great granddaughter of Capt. Myles Standish. 403, Dorothy; b.
Oct. 15, 1792; d. July 12, 1867; m. Dec. 22, 1813, Michael Chauncey of
Hartford, Conn.; b. about 1789; d. June 28, 1865.
(150) JOHN BATES OLMSTED, MiUington, Conn. b. at E. Haddam
Conn., 1762; d. Apr. 30, 1819; m. Dec. 11, 1783, Theodosia Lewis; b. July 8,
Sixth Generation 31
1764; d. Mar. 27, 1849; dau. of Judah and Sarah (Brainard) Lewis. Mr.
Olmsted served in the Revolutionary War as a teamster for about two years
under his brother, Capt. Oliver Olmsted.
404, Harriet; b. Oct. 21, 1785; d. May 25, 1808; m. Mar. 18, 1806, Joshua
Bulkley (No. 390). 405, Deborah; b. at Millington, Conn., Jan. 12, 1788;
d. Oct. 4, 1827; m. Jan. 9, 1812, Erastus Jones; b. Apr. 19, 1790; d. Nov.
26, 1833; son of Diodate and Mary (Smith) Jones. 406, Theodosia; b. at
Millmgton, Conn., Mar. 27, 1792; d. Mar., 1872; m. (1) Mar. 31, 1813,
Jabez Jones; he was a cousin of the three Jones brothers, who married sisters
of his wife; (2) Sept. 24, 1837, Joshua Taylor, of Middle Haddam, Conn.
407, Sarah; b. Apr. 6, 1795; d. Sept. 24, 1872; m. Aug. 4, 1814, Diodate
Jones; b. Nov. 12, 1791. 408, Lewis Bates +. 409, Adonijah +.
410, Clarine; b. at Millmgton, Conn., Apr. 1, 1806; d. Sept. 24, 1872;
m. June 10, 1838, (Rev.) Warren Green Jones ; b. Nov. 2, 1802 ; son of Diodate
and Mary (Smith) Jones. He was a Minister of the Congregational Church.
(151) ROGER OLMSTED, b. at E. Haddam, Conn.; m. May 20, 1790,
Catherine Harris; b. in Salem, Conn., July 1,1768 ;d. about 1801; dau. of (Capt.)
Nathaniel and Mary (Tozer) Harris. Roger Olmsted settled in Plainfield,
Conn., as a merchant. Removed in 1805 to Providence, R. I., and in 1811
to Milledgeville, Ga., where, soon afterwards, his wife died. When or where
he died is unknown. One report is that he was lost at sea, on a voyage to
Havana, Cuba; another; that he went to Florida and was never heard of.
411, Nathaniel Harris +. 412, William; b. Jan. 12, 1793; d. June 15,
1801. 413, Lois; b. Dec. 30, 1795; d. 1814. 414, Roger +. 415, Wil-
liam + . 416, Phebe Ann +■
(152) ELIZABETH OLMSTED, b. at E. Haddam, Conn.; m. Nov. 22,
1801, Abner Hall.
417, Seth; b. Aug. 7, 1802. 418, George; b. Dec. 1, 1803.
(159) DANIEL OLMSTED, b. Sept., 1754; bap. at E. Haddam, Conn.,
Nov. 3, 1754; d. Dec. 1, 1795; m. Mar. 2, 1775, Huldah Hungerford; b. Sept.
26, 1756;d. Feb. 23, 1846; dau. of Owen and Elizabeth (Steward) Hungerford.
419, Daniel; b. abt. 1776; d. Feb. 1, 1798. 420, Zechariah +. 421,
William; b. abt. 1780; went West. 422, William; b. abt. 1782; d. Aug. 19,
1787. 423, Aspasia +. 424, Child; b. 1786; d. Nov. 5, 1788. 425,
Tamerlane +. -426, Rebecca; b. abt. 1780; d. Nov. 26, 1885; m. Mar. 1,
1810, Orrin Chapman, son of Ozias and Abigail (Fuller) Chapman.
(162) JOHN OLMSTED, b. at Colchester, Conn., Aug. 23, 1750; d. Oct.,
1838; m. (1) ; (2) Jan. 13, 1800, Olive Clark; b. at Romney, N. H., 1779;
d. Apr. 14, 1861 ; dau. of Charles and Mary (Brown) Clark.
427, Charles Clark +. 428, Son; d. Dec. 17, 1802. 429, Caroline;
bap. June 24, 1804; m. (1) Apr. 3, 1848, William Norton, of S. Glastonbury,
Conn.; (2) John Dolbeare. 430, John +. 431, Mary Ann; bap. June
5, 1808; m. Horace Chadwick. 432, Sarah; bap. May 5, 1811; d. July 23,
1812. 433, Sarah; bap. July 2, 1815; d. Apr., 1874. 434, James +. 435,
Willlam +.
John Olmsted was a pensioner of the Revolutionary War. In 1769, he
was enrolled a member- of a Light Horse Co., then commanded by Capt.
Samuel Gates, but at the time of the fight at Lexington, Mass., April 19, 1775,
32 Olmsted Family Genealogy
he had been succeeded by Capt. James Green. On the receipt of the news
of the commencement of hostilities, Capt. Green requested as many as would
to repair to Boston to assist against the British, and a number arrived there,
including Olmsted, about the 10th of May, without their captain. There
being but few other horsemen, he was not attached to any military organiza-
tion, but was actively employed by General Warren in carrying orders, and
in guarding the coast by observing and reporting the movements of the enemy.
There was more or less firing on the British shipping in the harbor by the
Americans stationed at various points. When the enemy advanced to cross
the Charles River to attack the Americans intrenched on Breed's Hill, June
18, 1775, Olmsted was sent down to the sea coast to watch the hostile move-
ments, so that he was not in the fight of Bunker Hill and burning of Charles-
town.
After the arrival of General Washington he was employed by him as
express rider and in carrjdng orders from headquarters, and from one part
of the besiegmg army to another, until Oct., 1775, when he returned to Col-
chester. On the 10th of Sept., 1776, a detachment of about 20 men of the
Light Horse Co., to which he belonged, was ordered to join the army in West-
chester Co., N. Y., where they arrived Sept. 13, and he was put imder the
command of Major Backus, who divided the company into small parties as
guards and to carry orders. Major Backus appointed him a Sergeant in com-
mand of six men stationed at the Point of Rocks, where were springs, visited,
as appears, by soldiers from both armies. At another time he was stationed
with his six men at the large " White House " in Morrisania, then transferred
to " Throgg's Point," remaining there until a detachment of the British army
landed, compelling them to escape by swimming their horses across the creek.
This was one portion of the advance which preceded the battle of White
Plains in Oct., 1776, in which he participated. On the second day of that
battle he was accidentally met by General Washington, who said that " he
was the first horseman he had met since the battle commenced " and directed
him to remain by him, " obeying no one else." He was immediately engaged
in carrying orders. After the evacuation of Fort Lee in November, he accom-
panied the army on their march through N. J. and was discharged Dec. 1,
1776, which discharge was .signed by General Washington, delivered by his
aide-de-camp, who expressed the thanks of the Commander-in-Chief for
his services.
On the 20th of July, 1777, the Light Horse Co. was drafted for two months,
but was detained over four months, to join the Northern army which was
opposing the invasion of the army commanded by General Burgoyne, from
Canada. On arriving at Skeensboro, now Whitehall, N. Y., Olmsted was
at once employed by General Lincohi and went with him to Lake George to
prevent an advance of the enemy by way of that lake. He was sent several
times with orders to Castleton, Vt. Although present at the surrender of
General Burgoyne, he was not in the battle, as he had charge of a body of
prisoners, who had been previously captured. During the winter of 1779-80,
which was unusually severe, he was employed to take care of, and furnish
forage for, a company of Va. Dragoons quartered at his father's.
(166) ZECHARIAH OLMSTED, b. at Colchester, Conn., Oct. 2, 1763; d.
Dec. 26, 1831; m. at E. Haddam, Conn., Oct. 21, 1801, Elizabeth Clark; b.
Aug. 28, 1776; d. April 9, 1860, at Romney, N. H. She was a sister of Olive,
Sixth Generation 33
wife of John Olmsted. Zechariah Olmsted grad. Yale 1785; Yale Law School
1788; was a lawyer in Westchester Co., N. Y.
436, Augustus +. 437, Maria; b. at Westchester, Conn., Mar. 9, 1804;
d. Feb. 2, 1875; m. Nov. 5, 1832, Daniel Peck, of Millington, Conn.; b. Oct.
4, 1801 ; son of Ezekiel and Lucina Peck. 438, Abby Ann; b. May 27, 1805;
d. Nov. 22, 1860. 439, Jonathan +. 440, Albert; b. Mar. 7, 1809; d.
Aug. 7, 1835. 441, Elizabeth Clark +. 442, (Rev.) William; b. Jan. 5,
1821; d. June 6, 1851; grad. Williams College and Union Theol. Sem.; a
Congregational minister, settled at Mason, N. H.
(167) (Rev.) STEPHEN OLMSTED, Schodack, Rensselaer Co., N. Y.
b. Oct. 22, 1759; d. July 21, 1832; m. Jan. 15, 1778, Anne Parmelee; b. Feb.
12, 1759, at Chatham, Conn.; d. May 18, 1831; dau. of Bryan and Rebecca
(Cone) Parmelee. He served in the Revolutionary War. He was a Baptist
minister for forty years.
443, Elijah P. +. 444, Oren D.; b. Sept. 11, 1780; d. July 16, 1867.
445, Mary +. 446, Anna; b. at Schodack, N. Y., Jan. 29, 1786; d. Mar.
19, 1815; m. Apr. 20, 1813, Ezra Benton; b. at West Stockbridge, Mass.,
Sept. 17, 1783; d. 1858; son of Jonathan and Mary (Powers) Benton. 447,
Stephen V. R. +. 448, Hannah; b. at Schodack, N. Y., Feb. 13, 1792;
d. Nov. 19, 1816; m. 1814, Luman Barber, of Chatham, N. Y. 449, Sarah
L.; b. May 22, 1784. 450, Aurelia D.; b. Mar. 8, 1798.
(177) JOSEPH OLMSTED, b. Aug. 22, 1733; d. Nov. 16, 1815; m. Aug. 2,
1764, Mabel Smith; b. May 8, 1736; d. Nov. 12, 1821; dau. of Samuel Smith, of
E. Hartford, Conn.
451, John; b. June 1, 1765; d. May 21, 1855; m. (1) 1810, Submit Killam;
b. abt. 1771; d. Aug. 18, 1826; (2) Dec. 25, 1826, Elizabeth Thompson; b.
abt. 1795; d. Jan. 23, 1850. 452, Mabel; b. at Enfield, Conn., Nov. 21,
1766; d. Dec. 3, 1830; m. (1) June 29, 1788, Samuel Reynolds; b. Nov. 23,
1767; d. Nov. 21, 1804; son of Peter and Hannah (Wells) Reynolds; (2)
Oct. 15, 1809, Major Joseph Parsons; b. abt. 1767; d. Jan. 13, 1837. 453,
Hannah; b. at Enfield, Conn., Oct. 1, 1768; d. Jan. 12, 1849; m. Nov. 5,
1795, Samuel Holkins; d. 1822.
(182) (Lieut.) ELIJAH OLMSTED, b. May 1, 1743; m. Dec. 3, 1767,
Sarah Terry; b. Jan. 31, 1743; d. Aug. 29, 1805; dau. of Jonathan and Sarah
(Pease) Terry, of Enfield, Conn. Lieut. Olmsted moved to Middlebury, Vt.,
in 1787, where he built a house, and occupied it for many years. He sold
it in 1814, and it has since been burned. Afterwards he went to live with
his son Harry in Moriah, Essex Co., N. Y.
454, Sarah; b. Oct. 10, 1766; d. Feb. 12, 1769. 455, Sarah; b. May 25,
1770; d. same day. 456, Elijah +. 457, Erastus +. 458, Child; b.
Nov. 7, 1774; d. young. 459, Joseph +. 460, Walter +. 461, Harry
+ . 462, Sarah; b. Mar. 30, 1781; d. in Fond du Lac, Wis., ab't 1869.
463, David; b. Apr. 21, 1784; d. Dec. 29, 1808.
(183) ASA OLMSTED, b. Dec. 27, 1745; d. Nov. 5, 1795; m. Nov. 21, 1785,
Charlotte Dwight; b. Nov. 21, 1762; dau. of Seth and Joanna (Kellogg) Dwight.
Mr. Asa Olmsted was drowned in the Connecticut River at Hartford, Conn.
Mrs. Olmsted m. (2) Abel Sikes.
464, David +. 465, Charlotte +. 466, Asa. +. 467, Joanna; b.
34 Olmsted Family Genealogy
July 16, 1793; d. Sept. 27, 1873; m. Dec. 2, 1819, Anson Percival of Somers,
Conn.; son of Dr. F. and Miriam (Chapman) Percival. 468, Joseph; b.
Dec. 3, 1795. In business at Springfield, Mass. In 1816 he departed and
was never heard from again.
(184) SIMEON OLMSTED, Enfield, Conn. b. Sept. 21, 1748; d. Dec. 22,
1803; m. Feb. 7, 1771, Roxalena Abbie; b. July 12, 1751; d. Feb. 20, 1847;
dau. of John and Sarah Abbie.
469, Roxalena; b. Feb. 14, 1772; d. Mar. 20, 1827; m. May 28, 1792,
Isaac McCray, of Ellington, Conn.; b. May 24, 1762; d. Nov. 11, 1829.
470, Simeon +. 471, Joseph +. 472, Obadiah; b. Sept. 30, 1778; d.
Mar. 6, 1828; m. Mary Bement; b. Sept. 17, 1777; d. Nov. 23, 1865. 473,
SARAH;b.Mar. 1, 1781; d. Nov. 19, 1785. 474, Sylvanus +. 475, George
+ . 476, Ebenezer; b. June 28, 1788; d. Sept. 20, 1807. 477, Sarah +.
478, Timothy; b. July 24, 1793; d. Feb. 1, 1838; m. Aug. 3, 1820, Huldah
Cooley. He died at Westfield, Mass. Adopted a boy named "Starr,"
who took the name of Olmsted.
(186) JONATHAN OLMSTED, b. at E. Hartford, Conn., Sept. 20, 1740;
m. at Wethersfield, Conn., Oct. 15, 1767, Sabra Stanley; b. abt. 1741; d. at
Leyden, Mass., 1826. Mr. Olmsted moved to Leyden, Mass., in 1798; thence
in Oct., 1828, to Chatauqua Co., N. Y.; thence in 1836 to Marietta, Ohio,
and afterwards to Danville, 111.
479, George +. 480, Temperance; b. Oct. 16, 1774; d. Dec. 22, 1776.
481, Sabra; bap. at E. Hartford, Conn., Aug. 31, 1777; d. Apr. 7, 1858;
m. Nov., 1798, at Leyden, Mass., Joseph Green, of Leominster, Mass.; b.
Sept. 8, 1768; d. Aug. 24, 1851; son of (Rev.) Joseph Green, of Hopkinton,
R. I. He removed to Leyden at nine years of age. Was a captain
in the war of 1812. 482, Jonathan; bap. Sept. 25, 1779; d. in U. S. Army
in the war of 1812. 483, Caleb Stanley +. 484, Hannah +. 485,
Edward +.
(188) MARY OLMSTED, b. at E. Hartford, Conn., Sept. 27, 1744; d.
July 8, 1825; m. Nov. 29, 1767, Stephen Buckland; b. Aug., 1742; son of
Serg't William and Elizabeth Buckland. He died on the prison ship "Jersey,"
at New York, May 7, 1782.
486, Mary +. 487, Hannah; b. Apr. 28, 1771; m. (1) J. Budington; (2)
Thomas Lathrop. 488, Stephen; b. May 21, 1773; d. Sept. 12, 1776.
489, Stephen; b. Sept. 4, 1776; d. Sept. 7, 1777. 490, Elizabeth; b. Sept.,
19, 1778; d. 1856. 491, Ralph; b. July 28, 1781; m. Ann Kent.
(189) HANNAH OLMSTED, b. at E. Hartford, Conn., Jan. 13, 1746-7; d.
July 1, 1814; m. June 3, 1773, Joseph Goodwin; b. May 9, 1743; d. Nov. 'l3,
1809; son of (Dea.) John and Dorothy (Pitkin) Goodwin.
492, Joseph +. 493, Caleb +. 494, Hannah Olmsted +. 495
Clarissa; b. Mar. 20, 1784; d. Nov. 8, 1824. 496, Sarah; b. Oct. 12, 1786-
d. July 16, 1836. 497, Hezekiah +.
(190) (Capt.) GIDEON OLMSTED, b. at E. Haddam, Conn., Feb. 12
1748-9; d. Feb. 8, 1845; m. Mabel Roberts; b. 1767; d. June 15, 1841; dau. of
Capt. Eliphalet and Dorinda (Keeney) Roberts.
Capt. Gideon Olmsted marched with the East Hartford Company for
the relief of Boston, April, 1775. Six other Olmsteds also went with the
Capt. Gideon Olmsted
Sixth Generation 35
company. He afterwards commanded the privateers Raven and Sea Flower,
the sloop Hawk, of 12 guns and 60 men, and the brig Gen. Green, of 16 guns
and 100 men.
In 1778 he was captain of a French privateer and was captured by the
Enghsh sloop Ostrich and taken to Jamaica. Here, with three compatriots,
he was put upon the sloop Active, Capt. Underwood, bound for New York,
with stores for the British army. On arriving at New York the prisoners
were to be sent to the infamous prison ships at that port. The crew consisted
of the captain, mate and two sailors. There were three male passengers and a
negro servant on board. On Sunday night, Sept. 12, about 12 o'clock, Olm-
sted and two of his friends were on deck, an old sailor being at the wheel.
The watch being called, the other prisoner and the sailor came on deck. Capt.
Underwood and the mate were about to follow, when Olmsted and Clark (the
prisoner) drew up the ladder and told them they would kill them if they came
on deck. They then coUed a cable around the companion-way, Olmsted
being wounded by a pistol ball from below while doing so. The course of
the vessel was changed toward Egg. Harbor, N. J. Towards daylight those
below began to fire their pistols through the chinks of the cabin. Capt.
Olmsted ordered them to desist or he would fire a four-pounder into the cabin.
Capt. Underwood retorted, "Fire and be d — d." And they did, damaging,
however, only a puncheon of rum, and a barrel of coffee. Underwood, in a
rage, cried out that he would blow up the vessel. Olmsted told him he might
do it and be d — d; he was no more afraid of going to the bottom than they.
Underwood was about to fire his pistol into the powder barrel, when the mate
stopped him, and one of the passengers offered to pay all their losses if they
would cease firing their pistols. But they would not, and another four-
pounder was sent through the bulkhead. The foresail was then unbent and
lashed around the companion to screen those on deck; but, finding that the
rudder had been wedged, they cut a hole in it and fired a swivel, loaded with
thirty musket ball, into the cabin. This was the last shot fired. Capt.
Olmsted and his comrades now began to tear up the deck to get at the rudder,
when those below gave up the contest, hoping the Yankees would take a boat
and leave when near the shore, or that an English cruiser might relieve them.
They un wedged the rudder in this hope and things became more "friendly,"
and a quarter of mutton was passed into the cabin.
Early Tuesday morning the captors made Cape May and hauled down
their sails to avoid discovery by any chance cruiser. They were discovered,
however, by the American brig Convention, which showed British colors, and
fired upon them. The sloop was taken in charge by the Convention and her
consort, the Girard, and taken to Philadelphia. The cargo was sold for $98.80.
The U. S. Commissioners of Appeals awarded the entire amount to
Olmsted and his associates. The following advertisement appeared in the
Conn. Courant: "The privateer Raven, Gideon Olmsted, commander, now
lying at Rocky Hill in Wethersfield, Conn., wUl sail for a six weeks' cruise
within five days. A few gentlemen seamen are wanted, if they apply to the
Commander on board, within the above time. Sept. 11, 1780."
(191) (Capt.) BENJAMIN OLMSTED, b. at E. Hartford, Conn., Mar.
12, 1751; d. Dec. 25, 1832; m. Nov. 2, 1775, Content Pitkin; b. Aug. 10, 1752;
d. July 12, 1839; dau. of Ozias and Theodosia (Bull) Pitkin. He served in the
Revolutionary War. Enlisted May, 1775, under Capt. George Pitkin, of
Col. Spencer's reg't. The company marched to Roxbury, Mass., and was at
36 Olmsted Family Genealogy
the siege of Boston, until Dec, 1775. He came home on a furlough to be
married.
498. Elizabeth; b. Aug. 11, 1776; d. July 17, 1825. 499, Frederick; b.
Feb. 7, 1779; d. Aug. 13, 1818. 500, Theodosia; b. Apr. 16, 1782; d. Mar.
4, 1822. 501, Ezekiel; b. Nov. 20, 1785; d. Jan. 24, 1829. 502, John +.
503, Owen Pitkin +. 504, Maria; b. Mar. 20, 1798; d. June 3, 1859.
(192) (Capt.) AARON OLMSTED, b. at E. Hartford, Conn., May 19,
1753; d. Sept. 9, 1806; m. Dec. 10, 1778, Mary Langrell Bigelow; b. Dec. 31,
1758; d. Apr. 21, 1826; dau. of Timothy and Harriet (Hyde) Bigelow, of
Norwich, Conn. He marched with the E. Hartford company for the reUef
of Boston in April, 1775. Afterwards he was a capt. in the China trade.
505, Son; b. Mar. 28, 1780; d. same day. 506, Horace B. +. 507, Mary
+ . 508, Harriet; b. Nov. 6, 1785; d. June 28, 1786. 509, Harriet +.
510, Hannah Makin; b. Sept. 4, 1790; d. Sept. 8, 1899. 511, Aaron
Franklin +. 512, Charles; b. Sept. 31, 1796; d. Oct. 10, 1796. 513,
Charles Hyde; b. June 28, 1798; grad. Yale, 1818; A. M. Harvard, 1850;
capt. of artillery cc, 1826 to 1831. 514, Junius; b. Nov. 6, 1800; d. Sept.
6, 1801. 515, Julia C. (twin); b. Nov. 6, 1800; d. Aug. 25, 1854. 516,
Caroline; b. Dec. 18, 1804; d. July 15, 1806.
(195) ELIZABETH OLMSTED, b. at E. Hartford, Conn., Nov. 11, 1742;
d. July 16, 1822; m. prob. 1766 (1) John Goodwin; b. 1741; d. June 10, 1784;
son of John and Dorothy (Pitkin) Goodwin, of E. Hartford, Conn. ; (2) Apr. 26,
1787, (Dea.) Timothy Cowles; b. abt. 1721; d. Feb. 3, 1809.
1st. marriage: 517, Elizabeth; bap. Oct. 8, 1769; m. Moses Forbes, son of
Moses and Mary (Cowles) Forbes. 518, John +. 519, Caleb; b. May
8, 1774; d. Oct. 13, 1774. 520, George; b. May8, 1783; d. May 18, 1814;
m. Eunice Olcott; b. 1771; d. Aug. 3, 1827; dau. of Daniel and Eunice
(Bigelow) Olcott.
(198) WILLIAM OLMSTED, b. at E. Hartford, Conn., July 5, 1748; d.
Apr. 28, 1822; m. Anna Pitkin; b. Jan. 26, 1755; d. Nov. 23, 1812; dau. of
William and Abigail (Church) Pitkin, of E. Hartford, Conn. Mr. Olmsted
was a farmer. He marched for the relief of Boston in April, 1775.
521, Anna; b. Jan. 8, 1784; d. Aug. 20, 1844. 522, Fanny; b. Feb. 17,
1787; d. May 10, 1855. 523, Solomon +.
(200) MOSES STANLEY, b. at Coventry, Conn., Aug. 4, 1738; d. May 4,
1822; m. June 12, 1768, Eunice Strong; b. Apr. 11, 1743; d. Apr. 24, 1822; dau.
of Capt. Joseph and Elizabeth (Strong) Strong, of Coventry, Conn.
524, Ashbel +. 525, Eunice +.
(208) SUSANNA STANLEY, b. July 2, 1742; d. Jan. 4, 1815; m. Oct. 20,
1763, Daniel Pitkin; b. Oct. 27, 1735; d. Sept. 19, 1815; son of Ozias and Esther
(Cadwell) Pitkin, of E. Hartford, Conn.
526, James +. 527, Daniel +. 528, Ozias; b. July 6, 1779; m. Hannah
Olmsted (No. 532). 529, Susanna; m. William Flagg; b. 1772; son of
Samuel Flagg, of Hartford, Conn.
(211) GEORGE OLMSTED, b. at E. Hartford, Conn., Oct. 10, 1745; d.
July 14, 1792; m. Apr. 8, 1773, Hannah Bidwell; b. Nov. 9, 1746; d. Feb. 14,
1819; dau. of William and Hannah (Olcott) Bidwell.
^^.^M
See biographical sketch, page 442
Sixth Generation 37
530, Sage +. 531, Elizabeth; b. July 8, 1777; d. Nov. 30, 1828; m. Oct.
17, 1806, Lemuel Butler; b. Apr. 18, 1782; d. Sept. 7, 1866; son of James
Butler. 532, Hannah +. 533, Clarissa; b. Apr. 16, 1782; d. Jan. 18, 1822.
(213) ASAHEL OLMSTED, b. at E. Hartford, Conn., Dec. 26, 1749; d.
Apr. 28, 1804; m. Naomi Loomis; b. Jan. 12, 1755; d. Nov. 11, 1834; dau. of
Joel and Naomi (Elmer) Loomis, of E. Windsor, Conn. He marched for the
relief of Boston in Apr., 1775.
534, Sarah +. 535, Giles; b. Apr. 16, 1780; d. July 6, 1846; m. Apr. 21,
1819, Mrs. Nancy (Fitch) Olmsted (see No. 530); b. abt. 1778; d. Mar. 12,
1864. 536, Joel +. 537, Nancy; b. Mar. 21, 1786; m. Laysel Bancroft.
538, Chloe +. 539, Henry +. 540, George +. 541, Abigail; bap.
Apr. 12, 1795; d. July 4, 1801. 542, Naomi; b. 1810; d. Jan. 10, 1849.
(218) GEORGE BURNHAM. b. at E. Hartford, Conn., Aug. 13, 1753; d.
Mar. 10, 1830; m. Nov. 16, 1775, Nancy Bigelow; b. Nov. 18, 1754; d. Jan.
16, 1800; dau. of Daniel and Abigail ( ) Bigelow.
543, George; b. June 21, 1776; d. May 16, 1812. 544, Nancy; b. Jan. 4,
1778; d. July 9, 1839; m. Isaac Thompson. 545, William +. 546, Henry;
b. Dec. 10, 1780; d. Nov. 5, 1781. 547, James; b. Feb. 8, 1782; d. Aug. 3,
1789. 548, Richard +. 549, Henry; b. Nov. 18, 1784; d. Oct. 30, 1786.
550, Charles +. 551, Abigail; b. Jan. 8, 1788; d. Dec. 20, 1868; m.
Apr. 1 , 1814, (Rev.) Arnold Scholefield. 552, John + . 553, Sarah; b. Apr.
30, 1793; m. Aug. 26, 1846, EU Wood. 554, Elizabeth; b. Apr. 7, 1796; d.
July 30, 1875; m. Dec. 11, 1819, David Stanford.
(219) ABNER BURNHAM. b. at E. Hartford, Conn., Aug. 15, 1755; d.
May 27, 1843; m. Sept. 11, 1779, Elizabeth Rockwell; b. Mar. 26, 1756; d.
July 21, 1837; dau. of (Rev.) Matthew and Jemima (Cook) Rockwell.
555, Elisha; b. Aug. 17, 1780; d. Sept. 14, 1832; m. Nov. 3, 1813, Emily
Burt; b. Sept. 26, 1790; d. Mar. 4, 1872; dau. of Calvin and Experience
(Saxton) Burt. 556, Samuel; b. Jan. 27, 1782; d. Feb. 1, 1865; m. Aug. 8,
1838, Orra Bartholomew; b. July 20, 1795; dau. of Charles and Belinda
(Orvis) Bartholomew. 557, Elizabeth; b. Nov. 21, 1783; d. Mar. 8, 1821;
m. Apr. 30, 1809, Adin Howard, of Madison, N. Y.; b. Mar. 11, 1780; d.
Sept. 5, 1821 ; son of Ebenezer and Silence (Snell) Howard. 558, Frederick;
b. Feb. 10, 1786; d. Dec. 19, 1786. 559, Frederick (M. D.); b. Nov. 16,
1787; d. Jan. 15, 1829; m. Oct. 2, 1821, Harriet Woolridge; b. Apr. 14, 1794;
d. Apr. 23, 1830. 560, Edward; b. Sept. 27, 1789; d. July 19, 1860. 561,
Matthew Rockwell; b. July 11, 1791; d. July 12, 1880; m. Rhoda Warren;
b. Aug. 7, 1796; d. Aug. 13, 1868. 562, Elizur; b. June 20, 1793; d. Jan.
25, 1875; m. Jan. 19, 1828, Sophia Blair; b. Jan. 30, 1798. 563, Emily;
b. Oct. 13, 1795; m. 1831, Isaac Allen. 564, Abner; b. Jan. 17,1797; d.
Jan. 20, 1797. 565, William; b. Aug. 29, 1799; m. (1) June 3, 1828, Louisa
White; d. June 11, 1832; (2) Sept. 29, 1834, Sarah F. Worth.
(222) WARD WOODBRIDGE. b. at E. Hartford, Conn., Oct. 30, 1742; d.
July 30, 1806; m. Sarah Olcott; b. abt. 1742; d. July 13, 1824; dau. of Nathaniel
Olcott.
566, Anne; b. Aug. 13, 1768; m. EHsha Olmsted (No. 286). 567, Ward;
b. Mar., 1771; d. Oct. 31, 1856; m. (1) July 5, 1793, Hannah Bigelow; d.
Feb. 15, 1808; dau. of Timothy Bigelow; (2) Mar. 4, 1809, Mary Strong;
38 Olmsted Family Genealogy
d. Nov. 3, 1823; dau. of Elisha Strong. 568, Elizabeth; b. Apr. 3, 1773;
d. July 11, 1848; m. (1) 1794, Capt. Walter Budington, of New Haven,
Conn.; (2) Thomas Painter, of Orange, Conn. 569, James Russell; bap.
Nov. 19, 1775; d. young. 570, Sarah; b. May 28, 1777; d. Oct. 15, 1803;
m. Sage Olmsted (No. 530). 571, James Russell; b. Apr. 3, 1780; d. July
3, 1855; m. Nov. 12, 1807, Mary Bull; b. abt. 1780; d. Mar. 11, 1872; dau.
of Dr. Isaac Bull. Mr. James R. Woodbridge d. in Old Lyme, Conn.;
his wife d. in Brooklyn, N. Y.
(224) ELIZABETH WOODBRIDGE. b. at E. Hartford, Conn., Jan. 10,
1747; d. Apr. 12, 1781; m. Nov. 21, 1771, Capt. John Pitkin; b. Aug. 1, 1748;
d. Nov. 27, 1803; son of (Col.) John and Elizabeth (Olcott) Pitkin.
572, Emily; b. Sept. 5, 1774; m. James Flagg. 573, John; b. Oct. 19, 1777;
m. Olive Forbes. 574, Elizabeth; b. June 7, 1780.
(226) MABEL WOODBRIDGE. b. at E. Hartford, Conn., Nov. 30, 1751;
d. Dec. 27, 1821; m. Capt. Stephen Hills; b. Oct. 11, 1751; d; Jan. 21, 1823;
son of David and Mary (Pitkin) Hills.
575, Clarissa; bap. May 30, 1774; m. Wadsworth. 576, Stephen;
bap. Mar. 31, 1776. 577, Anne; bap. May 3, 1778; m. Risley. 578,
Hezekiah; b. 1787. 579, Leonard. 580, Henry. 581, Mary; m.
Porter. 582, Mabel.
(227) LUCRETIA WOODBRIDGE. b. at E. Hartford, Conn., Feb. 13,
1753; d. Sept. 1816; m. Nov. 2, 1771, Nathaniel West, of Tolland, Conn.;
grad. Yale, 1768; b. Sept. 5, 1748; d. Feb. 12, 1815; son of Zebulon and Mrs.
Sarah Avery (Sluman) West, of Groton, Mass.
583, Nancy; b. Sept. 30, 1772; m. Chase. 584, Fidelia; m. Jan. 6,
1797, Josiah Jones of Stockbridge, Mass. 585, Ashbel; b. Sept. 14, 1777;
m. Delight Rudd. 586, Desire; b. Nov. 29, 1780; d. Oct. 8, 1815; m.
June 4, 1801, Jabez Dudley; b. Jan. 26, 1772; d. 1883; son of Moses and
Anna (Stow) Dudley. 587, Russell; b. Nov., 1788; d. young. 588, Anna
Woodbridge; b. May 10, 1793; m. Horace Case.
(228) MARY WOODBRIDGE. b. at E. Hartford, Conn., Aug. 24, 1755; d.
Feb. 21, 1836; m. Jonathan Benjamin, of E. Hartford, Conn.; d. 1800.
589, Leonard; bap. Feb. 11, 1781. 590, Lemira; bap. Feb. 9, 1783. 591,
Sophia; bap. Jan. 30, 1785. 592, Edwin; bap. Jan. 13, 1788; m. Elizabeth
Danforth; hap. Dec, 1802; dau. of Samuel and Melinda (Seymour) Dan-
forth. 593, Charles; bap. Mar. 2, 1794.
(229) DEODATUS WOODBRIDGE. b. at E. Hartford, Conn., Sept. 6,
1757; d. Feb. 2, 1836; m. (1) Jan. 27, 1780, Esther Welles; (2) Oct. 11, 1820,
Mrs. Anna (Welles) Moore; b. abt. 1761; d. Jan. 21, 1838 (sister of first wife).
1st marriage: 594, Dudley; b. Apr. 20, 1782; d. Oct. 13, 1844; m. Sept. 20,
1800, Betsey Pitkin; d. May 5, 1838; dau. of Richard and Abigail,
(Loomis) Pitkin. 595, Mary; bap. Sept. 17, 1786; m. Oct. 2, 1810,
Joseph Makin Merrow, son of Nathan and Lucy (Makin) Merrow.
596, Welles; b. Feb. 8, 1789; m. (1) May, 1819, Mary Pitkin;
b. Apr. 9, 1787; d. May 18, 1821; dau. of Richard and Susannah (Stanley)
Pitkin; (2) Harriet Kingsbury, dau. of Augustus Kingsbury. 597, Emily;
b. May 7, 1796; m. Dec. 21, 1814, Horace Pitkin, son of Richard and Susan-
.sSi
Sixth Generation 39
nah (Stanley) Pitkin. 598, Esther Hills; b. 1796; m. Mar. 3, 1815, (Rev.)
Elisha B. Cook, of Otis, Mass.; b. Apr. 28, 1787; grad. Williams, 1811.
599, Deodatus; b. Aug. 9, 1800; d. Mar. 23, 1857; m. Aug. 9, 1821, Jerusha
Loomis; b. Aug. 31, 1804; dau. of Joseph and Jerusha (Talcott) Loomis, of
Manchester, Conn.
(231) SAMUEL WOLCOTT. b. at S. Windsor, Mass., Apr. 4, 1751: d. June
2, 1813; m. Dec. 29, 1774, Jerusha Wolcott; b. Nov. 29, 1755; d. Mar. 19,
1844; dau. of (Judge) Erastus and Jerusha (Wolcott) Wolcott, of S. Windsor,
Conn. Samuel Wolcott was a commissary in the Revolutionary War.
600, Jerusha +. 601, Naomi +. 602, Samuel; b. Dec. 12, 1781; d.
Feb. 17, 1795. 603, Elihu +. 604, Sophia +. 605, Ursula; b. Nov.
17, 1788; m. (Rev.) Newton Skinner. 606, Elizabeth +. 607, Horace;
b. Mar. 25, 1794; d. in Illinois in 1838.
(232) NAOMI WOLCOTT. b. at S. Windsor, Conn., Sept. 28, 1754; d.
Apr. 16, 1782; m. Feb. 8, 1780, (Rev.) William Robinson, of Southington, Conn.;
b. at Lebanon, Conn., Aug. 15, 1754; d. Aug. 15, 1825; grad. Yale, 1773.
608, William; b. Apr. 12, 1781; d. Apr. 16, 1781.
(236) MABEL OLMSTED, b. at E. Hartford, Conn., Jan. 21, 1759; d.
May 6, 1816; m. July 5, 1787, (Col.) George Pitkin; b. 1757; d. Feb. 6, 1817;
son of George and Jerusha (Church) Pitkin, of E. Hartford, Conn.
609, George; b. Nov. 28, 1790; m. Oct. 19, 1815, Pamela Hills. 610,
Frances; b. July 29, 1792; m. Aug. 31, 1819, (Rev. )Amasa Loomis; b.Oct.
10, 1785; d. Jan. 31, 1824; son of (Dea.) Amasa and Priscilla (Birge) Loomis.
611, Elizabeth; bap. Sept. 18, 1796; d. 1859.
(237) ASHBEL OLMSTED, b. at E. Hartford, Conn., Mar. 12, 1761; d.
Nov. 14, 1808; m. Nov. 16, 1786, Mary Forbes; b. Aug. 19, 1764; d. May 30,
1835; dau. of Moses and Mary (Cowles) Forbes, of E. Hartford, Conn.
612, Perseus +. 613, Eli +. 614, Heppy +. 615, Mary +. 616,
Lucia; b. Jan. 30, 1794; d. Mar. 27, 1794. 617, Lucia; b. Dec. 30, 1794;
d. Feb. 8, 1879. 618, Ashbel; b. July 22, 1797; d. Mar. 22, 1799. 619,
AsHBEL +. 620, Edwin +. 621, George N. +.
(238) ELIZABETH OLMSTED, b. at E. Hartford, Conn., Aug. 26, 1762;
d. Nov. 16, 1831; m. Apr. 5, 1787, (Dea.) Aaron Colton; b. Dec. 5, 1758; d.
June 4, 1840.
622, Laura +. 623, Elizabeth; b. Mar. 18, 1794; d. Mar. 21, 1875. 624,
Anson; b. Dec. 23, 1797; d. Aug. 5, 1873. 625, Nathan.
(241) HANNAH OLMSTED, b. at E. Hartford, Conn., Jan. 21, 1768; d.
May 3, 1802; m. Jan. 7, 1801, Ebenezer Kellogg, of Vernon, Conn.; b. Oct. 21,
1764; d. May 10, 1812; son of Ebenezer and Hannah (Wright) Kellogg. Mr.
Kellogg's first wife was Abigail Olmsted.
626, Daughters (twins); b. and d. Apr. 27, 1802.
(244) JAMES OLMSTED, b. May 13, 1751; d. in Wallingford, Conn.,
Sept. 21, 1811; m. Dec, 1774, Mary Beaumont, of E. Hartford, Conn.; b.
Mar. 21, 1749; d. at Sacketts Harbor, N. Y., Sept. 17, 1835. He was a
lieutenant, but acted as captain of his company. After the war he taught
music. Was a member of the "Society of the Cincinnati."
40 Olmsted Family Genealogy
627, Norman + . 628, Mary; b. July 2, 1777 ; d. at Sangersfield, N. Y., Sept.
2, 1814; m. (1) William Smith; b. Sept. 29, 1773; d. Feb., 1806; son of Samuel
and Mary (Goodrich) Smith, of New Britain, Conn.; they moved in 1804
to Sangersfield, N. Y., where he was killed by a rolling log; (2) Sept. 2, 1808,
Pliny Nims. 629, James +. 630, Nancy +. 631, Walter +. 632,
Harriet +. 633, Frederick Makin +. 634, Fanny (twin); b. July 6,
1787; d. Jan. 3, 1862; m. Mar. 26, 1814, Lewis Riggs (M. D.), of Homer,
N. Y.; b. at Norfolk, Conn., Jan. 16, 1789; d. Nov. 7, 1870; son of Miles
and Abigail (Cowles) Riggs. He was a Member of Congress from the State
of New York. 635, Henry +. 636, Edmond Beaumont +.
The Oath of Allegiance of Lieut. James Olmsted
I, James Olmsted, do acknowledge the United States of America to be
Free, Independent, and Sovereign States, and declare that the People thereof
owe no allegiance or obedience to George the Third, King of Great Britain;
and I renounce, refuse, and abjure any allegiance or obedience to him; and
I do swear, that I will, to the utmost of my power, support, maintain and de-
fend the said United States against the said King George the Third, his heirs
and successors, and his and their abettors, assistants and adherents, and will
serve the said United States in the office of Quarter-Master of Brigade, which
I now hold, with Fidelity, according to the best of my skill and understanding.
So help me God.
James Olmsted, Q. M. B.
Sworn before me,
this nth Novr., 1782,
J. Huntington, B. G.
(249) TIMOTHY OLMSTED, Phenix, Oswego Co., N. Y. b. Nov. 12, 1759;
d. Aug. 15, 1848; m. May 2, 1782, Alice Olmsted (No. 273); d. Feb. 5, 1813,
at Rome, N. Y.
637, Vine; b. Feb. 15, 1783; d. Dec. 15, 1788. 638, Hezekiah; b. May
23, 1784; d. at Delta, N. Y., March, 1847. 639, Lucy -|-. 640, Emma
White +. 641, Ralph -|-. 642, Francis -f-. 643, Caroline +. 644,
Timothy; b. Jan. 23, 1795; d. Feb. 21, 1796. 645, Timothy -|-. 646,
Mary-I-. 647, Sarah; b. Aug. 9, 1799; d. Sept. 22, 1799. 648, Catherine
-I-. 649, Cornelia; b. Feb. 11, 1804, at Rome, N. Y.; d. Aug. 13, 1S06.
Mr. Timothy Olmsted marched to Boston with the E. Hartford company
in the Lexington Alarm, 1775. Served in the Revolutionary War as a musi--
cian. Was a fifer in Co. E, 7th Conn. Regt., from May 5th to Dec. 7th, 1775,
and also in the Ninth Regt. in 1780. Enlisted May 1, 1777, in Col. Webb's
regt., Capt. Whiting's company, for three years. Was in the battle of White
Plains, N. Y. Served also in the war of 1812, from Aug. 18th, to Oct. 28th,
1814, in Capt. Erastus Strong's company at New London, Conn. He was a
celebrated teacher and composer of sacred music.' In 1811 published the
"Musical Olio," composed of original and selected pieces. Moved to Hart-
land, Conn., in 1785, and thence to Whitestown, N. Y.
(251) (Capt.) SELAH NORTON, b. Feb. 2, 1745; d. at Ashfiield, Mass.,
Oct. 20, 1821; m. (1) Chloe Butler; d. Sept. 3, 1776; (2) Nov. 20, 1777, Anne
Porter; b. Sept. 25, 1756; d. Feb. 20, 1820; dau. of Eleazur and Anna
(Pitkin) Porter.
Sixth Generation 41
1st marriage: 650, Chloe Butler; b. Feb. 20, 1771; d. Nov. 7, 1837; m.
Daniel Pitkin; b. May 24, 1769; d. Sept. 4, 1851 ; son of Daniel and Susannah
(Stanley) Pitkin. 651, Selah; b. May 19, 1772; d. Mar. 14, 1773. 652,
William; b. June 20, 1774; d. Aug. 9, 1775. 653, Job (M. D.); b. Aug.,
1776; d. Aug. 19, 1855. 2d marriage: 654, Anne; b. Sept. 17, 1778; d. Oct.
10, 1778. 655, Anne; b. Sept. 11, 1779; d. Sept. 21, 1779. 656, Elizabeth;
b. Aug. 10, 1780; d. Apr. 9, 1781. 657, Anne Porter; b. May 29, 1782;
d. May 13, 1855; m. Cotton Mather, b. Mar. 4, 1779; d. May 14, 1854; son
of Benjamin Mather. 658, Elizabeth; b. June 13, 1784; m. E. Little
(M. D.). 659, Susannah; b. June 9, 1786; m. Obadiah Smith. 660,
Harriet; b. July 16, 1789; d. about 1865. 661, Selah; b. Oct. 23, 1790;
d. May 13, 1791. 662, William; b. July 28, 1792; m. Mills. 663,
Edwin; b. July 7, 1795; d. Mar., 1830; m. Minerva Smedley. 664, Emily
(twin); b. July 7, 1795; d. Feb. 23, 1874; m. Jan. 11, 1819, Osmyn Pitkin;
b. Jan. 7, 1797; d. May 16, 1833. 665, Julian; b. Mar. 19, 1799.
War record of Capt. Selah Norton, from the records of the U. S. Pension
Office:
"He belonged to a troop of Light Horse which was attached to a regiment
■of Infantry, and according to 'Connecticut men in the Revolution,' he turned
out as ensign for eight days on the alarm of hostilities at Lexington, Mass.,
but it is probable the Light Horse did not continue in service as such. Norton,
■early in May, 1775, accepted the position as Clerk and Orderly Sergeant in a
Company of Foot in Lt. Col. George Pitkin's regt. and was stationed at Rox-
bury for the siege of Boston. He was discharged there late in Dec, 1775.
During his service there, about August 1, 1775, he received intelligence of
dangerous sickness in his family and went home, leaving as his substitute
Aaron Olmsted, who was an officer. It is proper to state that the files in this
■office show instances of officers volunteering short tours of duty as privates.
Olmsted was or had been adjutant of the regiment and was of East Hartford,
Conn.
"Norton was appointed at the May session, 1775, of the Legislature,
■cornet in the 19th Regt. and lieutenant in January, 1778, and captain in
April, 1779. The Light Horse was composed of members from East Hartford,
East Windsor, and it is probable from some of the other adjoining towns.
He is alluded to as in the 4th Company and 2d Regt. by witnesses testifying
to portions of his services.
"He served 2 or 3 months in 1776, as cornet in the Light Horse in N. Y.
•City, and when the place was evacuated, Sept. 15, 1776, he retreated with the
army under Gen. Washington to White Plains, Westchester Co. Early in
1777 he, with the Light Horse, was ordered for duty in Rhode Island, and in
Aug., 1777, under Capt. Joel Loomis and Lt. Augustus Fitch, he marched to
oppose the advance of Gen. Burgoyne, at or near Saratoga, N. Y. In the same
year, or in 1778, he was on duty at Horse Neck in Greenwich, Fairfield Co.,
Conn. In August and September, 1781, as capt. of the Light Horse, he was
•escort to Gov. Trumbull, going to the headquarters of Gen. Washington with a
large sum of money to pay the troops of the State. One of these trips was
in August early, and another trip in September with only money for the
Conn. Troops.
"He was on escort duty in the latter part of February to March 12, 1782,
conveying a large sum of money to the army to pay Conn. Troops, as capt.
■of Light Horse."
42 Olmsted Family Genealogy
The above contains all the particulars of his service, with dates and places
as mentioned in the pension. There was filed, with the widow's application for
a pension a family record alleged to be in the handwriting of Selah Norton.
(260) STEPHEN OLMSTED, b. 1742; d. Sept. 9, 1776; m. Jane Olmsted
(No. 196). Mr. Olmsted d. at Westchester, N. Y., in the army. "A man of
worth." He marched for the relief of Fort William Henry in Aug., 1757,
and enlisted Mar. 19, 1762, for the expedition against "Crown Point."
666, Lucy +. 667, Stephen +•
(261) LUCY OLMSTED, b. 1743; d. Jan. 5, 1796; m. (Lieut.) John Hurlbut;
b. July 1, 1742; son of John and Mabel (Loomis) Hurlbut, of East Hartford,
Conn. He accompanied the expedition against Ticonderoga under General
Amherst in 1759. He is believed to have moved with part of his family to
Waterford, Pa.
668, Lucy, bap. May 11, 1766; m. Eliakim Cook. 669, Aurelia; bap. Jan.
10, 1768; d. Nov., 1795. 670, Sophia; bap. Sept. 3, 1769; d. Dec, 1795.
671, John; bap. May 30, 1773; d. Dec, 1795. 672, Giles +. 673, Phi-
lena; bap. Oct. 24, 1774; m. Jan. 2, 1802, George Washington Reed; son
of (Col.) Seth and Hannah (Harwood) Reed. 674, Chauncey; bap. Oct. 7,
1781; d. Dec, 1795.
The Girnal of John Hurlbut, Juner
Hartford, May 9th. Then I marched from their to Albany whare we
encamped.
Albany, May 20th, 1759. Then we encamped their. May 29th. Then
was old Haince shot to death at Albany, 1759.
June 14th, 1759. Then we encamped their and June 17th, the flag of
truse came in their at Half Way Brook between Fort Edward and the Lake.
Halfway Brook, June 26th. We have bult a small picket fort here.
June 30th, 1759. Their was a froast heare and as cold as at Indian
Harvest time and their was two men came in that has been prisners amongst
the Indians, one taken 1756 and the other, 1758, and they were 27 days passag.
July 2, 1759. There was seven garse men killed at the Lake and five
taken prissoners by the Indians and 3 wounded.
July 3, 1759. The cannon went from Fort Edward to the Lake.
July 14, then we marched to the lake and encamped their.
July 16th, 1759. Captain Shelding came in at the lake with his Company
of new recruts.
July 17th, 1759. ' A flag of truse came in at Lake Gorge.
July 21st, 1759. Lake Gorge. We embarked and July 22nd, we land
without any resistence. July 23, we marched up to Tiantarog write into their
intrenchment. July 27th, we are making a fasen batary insid of the brest
work and droughing up the cannon and morter peices. July 27, about mid-
night the French marched out of fort and our men marched in. The French
sot the fort on fier when they marched out and destroyed all they cold. We
never fiered one gun but they fiered cannon and flung bums. When they
marched from the fort, Rogers fell upon them and killed a great many of
them and took a hundred of them.
Cabag is very plenty and all sorts of greens which they got in the French
garden. They had a fine garden — larg a nuf to give the hoi army a mes.
Sixth Generation 43
We have not lost one man nor had one man wounded in our regement. In
the hoi los of men was sixteen killed, one Colonel, one Ensign, belonging to the
Seventeenth Regement and fifty wounded in the Sieg of Ticontaroga. They
had in the fort a fine stabel of horses over their magazean which they blew
up and killed about fifty. They burnt up a great many guns and they left
sixteen cannon and six morter peices. Ticontaroga Fort is a very strong
fort, stronger than Fort Edward.
July 30. Captain Shelding died at the mils at Ticontaroga.
August 1st, 1759. The French blew up Crown Point and went of.
Ticontarog, August 3. Their was a man hanged hear for desarting.
August 4, 1759. Our army marched up to Crown Point.
August 14th. Captain Hul died at Ticontaroga.
Ticontaroga, August 23. Their is about a hundred men to work at
the fort and has been ever senc we have ben hear.
Sept. 1, Ticonteroga. They built a sloo here in about 16 or 18 days,
so that they lanched hur and she will carry upward of 2 hundred tun.
Sept. 14, 1759, Ticunderoga, they are a building another sloope here.
The other is allmost fit to sail. The men are yet to worke at the fort, our
regement and Col. Worster's, all accept aknuf to gard.
Sept. 16 (?), ,1759. They fiered the guns on board the brig twice round
and the next day lanched the soop and fiered ten guns more on board the brig.
Oct. 10, 1759, Ticonteroga, the sloop sailed for Crown Point and went
about two miles and fired two guns. She carris sixteen guns.
Oct. 20. General Amhars went to Sandy Crick and then took one sloop
and sunk two and returned back to Crown Point.
Oct. 20, 1759. Then it snowed hear at Ticontaroga, Oct. 30th, then the
brig came down from Crown Point, the Rodow. Our men took one slope of
eight guns and four swifels and brought her in at Crown Point.
Ticontaroga, Nov. 2, the Boston men ris and went of from the mils.
General Lyman and his regement went down the south Bay to stop them but
they did nut go that way. Twenty Boston men went from Fort Edward as
fur as Fort Miller and four regulars stoped them and brought them back
again.
The Rodow came down from Crown Point here and took sixteen hundred
berrels of provision and went back again.
Nov. 10. There was twenty four cannon fired her, because it was the
King's birthday.
Nov. 25, Ticondaroga, then we marched over the lake and encamped
their.
Dec. 2, 1759, we came in to number four. 4th, we marched to Mager
Bellowses, 5 to Talus, at the River, 6 to Mountaco and 7 to Hadley New.
Dec. 8th, 1759. I came home from Ticondaroga.
(262) ISAAC OLMSTED, b. 1745; d. Mar. 27. 1825; m. Rebecca Forbes;
b. 1744; d. Aug. 22, 1800; dau. of David and Mary (Hills) Forbes.
He served in the Revolutionary War, and the following are the records
shown by the War Department: Isaac Olmsted served as a private in Colonel
G. S. Silliman's Reg't., Conn. Militia. The dates of his enlistment and dis-
charge are not of record, his name appearing only on a muster roll which shows
that the company was organized by Capt. Gamaliel Northrop, Jr., of Ridge-
field, Fairfield Co., Conn. The records also show that he served as a private
44 Olmsted Family Genealogy
in Capt. Ezekiel Sanford's company, also designated Capt. John St. John's
Co., 5th Conn. Reg't, commanded by Col. Philip B. Bradley. He enhsted
Jan. 3, 1777, for three years, was transferred Nov. 1, 1778, to Col. Bradley's
company, same Reg't, and was discharged Jan. 3, 1780. The records also
show that he served as a corporal in Captain Thaddeus Weed's company,
also designated the 5th Co., 2d Conn. Reg't, commanded by Col. Heman
Swift. He enlisted May 24, 1781, for three years and was transferred about
May, 1783, to Captain Taylor's company, same regiment, and his name is
last borne on the company roll for Sept., 1783.
675, Luceetia; bap. Oct. 4, 1767; d. Apr. 7, 1785. 676, Olive; bap. Apr
22, 1769; d. Dec. 8, 1823. 677, Isaac +. 678, Timothy +. 679, Re-
becca; b. 1780; m. 1805, Nathan Spencer; b. Feb. 16, 1779; d. Jan. 29, 1854;
son of Daniel and Sarah (Lord) Spencer. They moved June 12, 1817, from
Hartland, Conn, to Ohio, making the journey in about six weeks, and
settled in a dense wilderness. 680, Eliphalet +.
(268) NATHANIEL OLMSTED, b. at E. Hartford, Conn., July 19, 1751;
d. June 9, 1792; m. (1) Dec. 25, 1776, Thankful Huntington; b. Dec. 14, 1752;
d. Nov. 24, 1782; dau. of Samuel and Thankful (Warner) Huntington of
Tolland, Conn.; (2) Nov. 30, 1784, Eunice Kingsbury; b. Apr. 30, 1755; d.
Dec. 6, 1846; dau. of Denison and Lydia (Jones) Kingsbury of Andover,
Conn. He marched for the relief of Boston, Apr., 1775. Mrs. Eunice Kings-
bury Olmsted m. (2) Jan. 1, 1800, Ephraim Webster; b. abt. 1747; d. May
17, 1833.
1st marriage: 681, Daughter; b. Dec. 18, 1778; d. young. 682, Allen +.
683, Son; b. Nov. 20, 1782; d. young. 2d marriage: 684, Nathaniel +.
685, Thankeulj b. Oct. 8, 1787; d. at Farmington, Conn., May 18, 1810.
686, Sarah +. 687, Denison -|-.
(276) MICHAEL OLMSTED, b. at E. Hartford, Conn., July 2, 1766; d.
Aug. 27, 1833; m. Jan. 7, 1789, Abigail Merrow; b. Feb. 14, 1768; d. Feb. 12,
1843; dau. of Elisha and Mary (Miller) Merrow.
688, Lynde +. 689, Nathan Merrow; b. Nov. 28, 1790; d. Nov. 26,
1855. 690, John -|-.
(277) ANNA OLMSTED; b. Apr. 6, 1768; d. Apr. 19, 1851; m. May 19, 1784,
John Dennison Kingsbury of Hanover, N. H.; b. Apr. 23, 1763; d. Mar. 23,
1854; son of Dennison and Lydia (Jones) Kingsbury.
691, Harry; b. Mar. 26, 1788; d. Jan. 18, 1874. 692, Infant; b. Apr. 16,
1789. 693, Sally -|-. 694, Anna Olmsted +. 695, Polly -|-. 696,
John +. 697, Dennison +. 698, Joseph +.
(285) SAMUEL OLMSTED, Stockbridge, Mass. b. at E. Hartford, Conn.,
Apr. 17, 1766; d. May 16, 1848; m. (1) Hannah Stow; (2) May 13, 1825,
Mrs. Elizabeth (Wood) Crane; b. abt. 1800; d. May 25, 1874.
1st marriage : 699, Leonard + . 700, Francis -t- . 701 , Enos J., Castleton,
Ontario Co., N. Y.; b. Apr. 14, 1798; d. Jan. 5, 1869 at Castleton, Ontario
Co., N. Y.; m. (1) Alma Hall, Feb. 14, 1821; (2) her sister; daughters of
Judge Hall of Penn Yan, N. Y. 702, Emily; b. at Stockbridge, Mass., July
9, 1801; d. at Penn Yan, N. Y., June 25, 1863. 703, Russell; b. abt. 1812;
d. at Great Barrington, Mass., Mar. 12, 1829.
Sixth Generation 45
(286) ELISHA OLMSTED; b. at E. Hartford, Conn., Apr. 3, 1768; d. June
24, 1858; m. (1) Mar. 20, 1782, Anne Woodbridge (No. 566); (2) July 4, 1824,
Olive Miller; b. Mar. 28, 1792; d. Feb. 3, 1874.
1st marriage: 704, Anne; b. Mar. 19, 1792; d. May 3, 1850. 705, Sarah
Woodbridge; b. Oct. 26, 1810; d. May 20, 1881. 2d marriage: 706, Elisha
Sage +.
(308) GAMALIEL OLMSTED, b. at New Hartford, Conn., June 12, 1760
d. July 3, 1832; m. (1) Sept. 4, 1787, Esther Goodwin; b. Jan. 27, 1761; d. 1798
dau. of Jonathan and Esther (Benham) Goodwin, of New Hartford, N. Y.
(2) Apr. 21, 1798, Mrs. Elizabeth (Downer) Baker; d. Sept. 14, 1867; dau.
of Cyprian Downer, of Shaftsbury, Vt. Mr. Olmsted was a soldier in the
Revolutionary War, in Colonel Huntington's Reg't. He was in the battles of
Rhode Island and Springfield, N. Y., and had a pension.
1st marriage: 707, Sarah +. 708, Gamaliel +. 2d marriage: 709,
Esther +. 710, Charles +. 711, Mary, Utica, N. Y.; b. Dec. 27,
1808; d. June 26, 1851; m. John Mathews; b. abt 1803; d. May 28, 1847;
son of John and Sarah Mathews. 711a, Henry L., Community, N. Y.;
b. May 8, 1810.
(310) ROGER OLMSTED; b. at E. Haddam, Conn., Aug. 25, 1764; m. Dec.
10, 1788, Elizabeth Jop.
712, William; b. Sept. 6, 1789; d. Dec. 29, 1789. 713. William; b. Nov.
6, 1790; d. May, 1875; m. Mary Sandyforth; b. Jan. 13, 1783; d. Sept. 25,
1878. 714, George +. 715, Jesse; b. July 13, 1794; d. Mar. 16, 1795.
716, Jesse +. 717, Joseph Alden +. 718, Elizabeth +. 719, Roger
+ . 720, Philo +. 721, Hannah; b. Mar. , 1806; d. Aug. 2, 1808. 722,
Hannah Jop +. 723, Emeline; b. May 29, 1811; d. Feb. 14, 1861. 724,
Catherine (twin);b. May 29, 1811; d. Aug. 4 1813.
(312) MICHAEL OLMSTED, b. at E. Hartford, Conn., July 14, 1770;
m. Jan. 29, 1795, AbigaU Hopkins; b. 1774; d. July 25, 1829. He d. at Whites-
town, N. Y.
725, Mary; b. Sept. 19, 1796; m. Noah B. Norton. 726, Laura; b. at
New Hartford, Conn., Jan. 10, 1799; m. June 16, 1817, Jehiel Benham, Jr.;
b. May 1, 1793; d. Mar. 23, 1879. Mr. Benham enlisted in a Cavalry
Company in the war of 1812 but was not called into service. 727, Andrew;
b. Dec. 30, 1800; d. Feb. 16, 1845. 728, Warren W.; b. Nov. 26, 1801;
d. Aug. 26, 1879. 729, Eliza; b. Sept. 24, 1803; d. Mar. 7, 1888; m. Jan.
2, 1823, Asher Merrell, Jr., of New Hartford, Conn.; b. Oct. 16, 1787; d.
Oct. 21, 1871. 730, Michael +. 731, Abigail; b. Sept. 18, 1812; m.
Sept. 14, 1836, Sextus Barnes; b. Feb. 20, 1811; d. Dec. 7, 1865; son of
Michael Barnes of Hartsburg, Ohio.
(316) ELIJAH OLMSTED, b. at E. Hartford, Conn., Oct. 21, 1782; d.
1833; m. June 1, 1813, Jerusha Grover. He lived in Wolcott, Wayne Co.,
N. Y.
732, Alanson G. +. 733, Eunice Marsh; b. July 13, 1816; d. Jan. 9,
1898; m. W. Taylor. 734, Alanson Grover; b. Mar. 27, 1818. 735,
Lauren; b. Jan. 4, 1820; d. June 3, 1898; m. Sarah Reddington. 736,
Ira Michael; b. Dec. 29, 1822; m. Olive Allen. 737, John M.; b. Dec. 12,
1824. 738, Chester Emerson +. 739, Aaron; b. Dec. 24, 1826; d.
46 Olmsted Family Genealogy
infancy. 740, Lucien Joab +. 741, Lucy M. +. 742, Willis; b.
June 21, 1832. 743, Elijah Mereitt +.
(318) LUCY OLMSTED; b. at W. Hartford, Conn., Aug. 11, 1782; d. Mar.
7, 1861; m. Jan. 16, 1814, Horace Stanley; b. Jan. 26, 1790; d. at Kings-
boro, N. Y., Dec. 23, 1864; son of Samuel and Abigail (Waters) Stanley, of
Chenango Co., N. Y.
744, Thomas S.; m. Sept. 6, 1842, Abigail R. Burr, of Kingsboro, N. Y.,
or Joanna Goodman. 745, Henry Olmsted; m. Feb. 24, 1844, Cornelia
A. Wells, of Mayfield, N. Y. 746, Roxanna; m. Sept. 15, 1842, Hiram
M. Leonard, of Gloversville, N. Y.
(325) DANIEL OLMSTED, Westmoreland, Oneida Co., N. Y. b. 1749; d.
Aug. 11, 1836; m. Nov. 28, 1782, Rosannah Tuller; b. Jan. 31, 1763; d. June
1853; dau. of Elijah Tuller. Mr. Olmsted was a soldier in the Revolu-
tionary War. Was in the siege of Yorktown.
747, Mittie; bap. June 20, 1784; d. Aug., 1785. 748, Chandler; b. June
4, 1785; d. 1805. 749, Elihu +• 750, Mittie; b. Nov. 19, 1789; m.
Thomas Edwards. 751, Daniel; b. Apr. 15, 1791; d. in Virginia. 752,
Lyman +. 753, Elijah Tuller +. 754, Orrin; b. July 13, 1798; d.
at Whitestown, N. Y., set 14. 755, Oliver +. 756, Luke +. 757,
Rosanna +. 758, Susan; m. George Eno. of En Ritta Hill, Ohio.
Daniel Olmsted was a soldier in the Rev. War. He enlisted at Simsbury,
Ct., under Capt. Bissell, early in 1776, joined his regt. at Roxbury, Mass.,
and when Boston was evacuated, March 17, 1776, the regt. was ordered to
New York City. He was engaged in the battle on Long Island, under the
command of Gen. Sullivan, and the battles which followed on the retreat
from New York City, at White Plains, and Kingsbridge. He was discharged
Jan. 1, 1777, and enlisted again in 1777, under Capt. Pettibone, in Col.
Eno's Continental Regt., going for six months to New Haven and vicinity.
In 1778 he entered the service again for six months, marched to Horse
Neck, where he served his term in Col. Mead's Regt. In 1779 he served as
corporal in Col. Eno's Regt., for six months, marched to Horse Neck, White
Plains, Peekskill, and other places on the North river. He was in the de-
tachment of 300 men under Major Healy that made an attack on the British
stationed on an island near Morrisania, Westchester Co., in which they were
repulsed, losing a considerable number of men killed, including Major Healy,
and nearly all the rest in prisoners. In 1780 he enlisted for six months, as
sergt. in Capt. Catlin's Co., Col. Arnold's Regt., which was at New Haven,
Conn.
He was a U. S. pensioner. After the war he removed to Whitestown
N. Y.
(326) FRANCIS OLMSTED, Simsbury, Conn.; b. 1760; d. Jan. 21, 1828-
m. Nov. 27, 1781, Chloe Case.
759, Francis Cadwell; b. June 15, 1787; m. at Hartford, Conn., July 19,
1815, Abigail Pierce, of Harrison, Ohio. 760, Farron Hubbard +. 761,'
Philo Hopkins +. 762, Chloe Laville; b. Mar. 15, 1795; m. John
Russell, of Oregon City, 111. 763, Thomas Sylvester +. 764, Almond +.
765, Aurora Jefperson +. 766, Laura; b. July 31, 1806; m. Thomas
Bell.
Francis Olmsted served in the Revolutionary War for five years. About
Sixth Generation 47
Jan. 1, 1778, he enlisted at W. Hartford, Conn., for three years in Col. S. B.
Webb's regt. Was in the fight at the taking of Newport, R. I., and the
battle of Springfield and others of less note. After the war he held various
offices of trust in his native town, and in Oct., 1810, removed to Blendon
Point, Franklin Co., Ohio.
C327) ASHBEL OLMSTED, b. June 15, 1763; d. Oct. 6, 1847; m. (1) Nov.
28, 1784, Rachel Lusk; b. Mar. 26, 1764; drowned, July 20, 1841; (2) Mary
Caton. He d. at Triangle, N. Y.
Ashbel Olmsted served in the Revolutionary War, under Capt. Burr, in
Col. Mead's regt., at Horse Neck and at Stratford, and on Long Island. He
was also for three months a substitute for his father, at Horse Neck in the
same regt. In 1781 he served six months under Capt. Billings in Col. Swift's
regt. He was at Gallows Hill, Peekskill, when Lord Cornwallis surrendered
in Oct., 1781. He removed from Simsbury, Conn., a few years after the war,
to Whitestown, N. Y., thence, after twelve years, to Triangle, N. Y.
767, James +. 768, Erastus; b. Mar. 17, 1787; d. Sept. 21, 1862; m.
Rhoda Ruttenber, of Chautauqua Co., N. Y. 769, Laura +. 770,
Luman +. 771, Cynthia: b. Feb. 20, 1794, at Whitestown, N. Y.; d.
July 26, 1796. 772, Manna +. 773, Cynthia, Triangle, N. Y.; b. Aug.
8, 1798; m. Feb. 26, 1835, Jonas Standish; d. May 5, 1853. 774, Elizur +.
775, Sarah +. 776, Eunice +. 777, Sylvia +.
(329) FRANCIS FLOWERS OLMSTED, b. at W. Hartford, Conn., Sept. 27,
1760; d. Mar. 8, 1826; m. Nov. 24, 1785, Nancy Judd; b. Nov. 26, 1767; d.
Jan. 29, 1858; dau. of Jesse and Mary (Buell) Judd of Goshen, Conn.
778, Jesse +. 779, Nancy; b. Mar. 1, 1789; d. May 2, 1848. 780, Elihu
+ . 781, Almira +. 782, Harriet; b. Apr. 17, 1795; d. Mar. 20, 1835.
783, LucRETiA +. 784, Eunice; b. Oct. 24, 1799; d. May 7, 1875. 785,
William Judd; b. Apr. 4, 1802; d. Mar. 15, 1881. 786, Francis Fellows;
b. Feb. 12, 1805; d. June 19, 1882. 787, Julia Ann; b. June 21, 1809; d.
Feb. 24, 1855.
(330) TIMOTHY OLMSTED, b. at W. Hartford, Conn., Feb., 1764; d.
Aug. 6, 1843; m. June 24, 1792, Catherine Griswold; b. 1763; d. Sept. 4, 1848.
788, Timothy +. 789, Jacob; b. 1795; d. Sept. 10, 1831. 790, Edward
Flowers +. 791, Catherine Griswold; bap. Oct. 18, 1801; d. young.
792, JosiAH Griswold; bap. Oct. 18, 1801; d. Apr. 1, 1804. 793, Mercy
Boardman; d. Oct., 1867. 794, Josiah Griswold; bap. Aug. 10, 1805; d. at
Alton, 111., Aug. 1863, in the U. S. Service.
(334) ELIHU OLMSTED, b. at Torringford, Conn., Feb. 17, 1782; d. May 16,
1853; m. Nov. 26, 1806, Susan Phelps; b. Aug. 11, 1788; d. May 21, 1861; dau.
of Uri and Almira Phelps of Harwinton, Conn.
795, RoswELL + . 796, Lucius Uri + . 797, Sarah S. + . 798, Eliza P. ;
b. Feb. 21, 1815; m. Feb. 17, 1846, Ebenezer Sexton, of Collinsville, Conn.;
b. Oct. 16, 1811. 799, Julius A.+ .
(335) STANLEY OLMSTED, Basking Ridge, N. J.; b. 1784; m. 1809,
Marilla Coe, of Torringford, Conn.; b. 1790; d. Dec. 17, 1865; dau. of Seth
and Sallie (Elmer) Coe.
800, Miron Griswold +. 801, Sophronia Marilla +.
48 Olmsted Family Genealogy
(343) ABIGAIL BUTLER, b. at W. Hartford, Conn., Feb. 7, 1773; d. Feb,
16, 1847; m. Feb. 18, 1798, James Whitman; b. Sept. 8, 1765; d. at W. Hartford,
Conn., Apr. 16, 1833; son of John and Anna (Skinner) Whitman of Hartford,
Conn.
802, Emily; b. Feb. 20, 1800; d. Oct. 8, 1875. 803, Charles +• 804.
Edward; b. Mar. 14, 1804; d. on a vessel in Chesapeake Bay, Aug. 13, 1823.
805, Jane, Hartford, Conn.; b. Apr. 10, 1809. 806, Maria; b. Mar. 25,
1811.
(348) (Major) WILLIAM CLARK, b. at Colchester, Conn., June 14,
1773; d. at Wilbraham, Mass., Jan. 2, 1853; m. Mar. 20, 1800, Betsey Foote,
b. Jan. 24, 1780; d. Apr. 11, 1813.
807, Caroline +.
(349) SAMUEL BUCK. b. June 20, 1722; d. after 1790; m. (1) Mary An-
drus; d. Mar. 20, 1752; dau. of Caleb Andrus; (2) Mar. 22, 1758, Hannah
Wright; bap. Aug. 30, 1741; dau. of Jeremiah Wright.
2d marriage: 808, James Wright Buck +.
SEVENTH GENERATION
(351) (Capt.) SAMUEL OLMSTED, b. at Barkhamsted, Conn., 1780: d.
Dec. 27, 1829; m. 1801, at Delhi, N. Y., Polly Brown; b. on the retreat from
the Wyoming massacre, (where her father was killed) to Granby Hill, to her
Grandfather's, Col. Robinson; d. 1832. Capt. Olmsted was in the Light
Infantry in the War of 1812. Was at Sackett's Harbor.
809, Abigail +. 810, Orimell Brown +. 811, Erastus Robinson +.
812, Anson G., Camden, Oneida Co., N. Y.; b. Feb. 11, 1815; m. (1) 1840,
Plumley; (2) . 813, Permelia W. +.
(352) JAMES OLMSTED, Delhi, N. Y.; b. July 26, 1782; d. Mar. 27, 1838;
m. Dec. 1, 1803, Hannah Gilbert; b. Oct. 5, 1783; d. Sept. 13, 1855; dau. of
Allen and Mary (Hall) Gilbert.
814, Melinda; b. Sept. 23, 1804; m. Case Ferguson, of Orwell, N. Y. 815,
Adeline; b. May 30, 1806; d. Oct. 25, 1831; m. Mincus Barber, of Delhi,
N. Y. 816, Mary H. +. 817, Sarah Maria; b. Dec. 17, 1810; m.,
Dec. 4, 1831, Simon Clannon, E. Orange, New Jersey. 818, Lucy
Euphemia; b. Oct. 6, 1812; m. Dec. 5, 1833, William M. Mills, of New
York City. 819, Allen Gilbert +. 820, Eliza; b; July 26, 1816; m.
Joseph Miller, of Hamden, N. Y. 821, Joseph; b. July 23, 1818; d. Oct. 21,.
1839. 822, Samuel Everett; b. Aug. 11, 1820; m. Slocum, of
Delhi, N. Y. 823, James; b. Sept. 20, 1822; m. Jane Slocum, of Walton,
N. Y. 824, Hannah +. 825, John Homer +.
(355) WILLIAM OLMSTED, b. Apr. 5, 1750; d. Canaan, N. Y., Nov. 30,
1812; m. Prudence . He served in the Revolutionary War, in Capt.
Kellogg's Company, Colonel Whiting's regt. of Conn. His will, dated Nov.
28, 1812, was proved Apr. 22, 1813, and was witnessed by Nathaniel Olmsted,
Betty Olmsted and Aaron Olmsted. His wife Prudence and his son Anselm
were appointed executors.
826, Sophia. 827, Prudence; m. July 23, 1817, William Flint, Jr. 828,
Chamberlin. 829, Clarissa. 830, Nancy. 831, Anselm; d. 1824..
832, William (prob.) d. Canaan, N. Y., July 8, 1814; aet 25; (prob.) m.
in Canaan, May 15, 1812, Widow Anna Arnold of Canaan, N. Y.
(356) REUBEN OLMSTED, b. Apr. 3, 1753; d. Oct. 21, 1833; m. .
833, Reuben. 834, Richard; b. 1794; d. June 15, 1867. 835, Ruth; m..
June 15, 1811, Aner Drown, of Rehoboth, Mass. 836, Asenath; m..
Apr. 1, 1824, Levi Williams. 837, Sophia; m. Benton.
Reuben Olmsted, of Canaan, N. Y., was drafted in June, 1775, into
Capt. Bostwick's Co., in which Samuel Olmsted, his uncle, was ensign, in Col..
Whiting's regt. His brother had previously started for Boston, but Reuben
marched to Ft. Edward, where he performed scout duty for four months.
About the 1st of May, 1776, he volunteered for six months, under Capt.
Cady, in Col. Waterman's regt., going by way of Schenectady to Ft. Stanwix,
near the present town of Rome, and then to Johnstown, N. Y. About July 1,
1777, he volunteered into the company of Capt. Aaron Kellogg, in Col.
Waterman's regt., and marched to Ft. George and vicinity, where he was.
49
50 Olmsted Family Genealogy
under the command of Gen. Schuyler, engaged in scouting, which involved
him in skirmishes with the advancing parties from Gen. Burgoyne's army,
until his surrender in Oct., 1777, at Saratoga, N. Y.
In Sept., 1778, he marched in Captain Jonathan Olmsted's co. to Fishkill,
serving for two months. There being an alarm in April, 1779, he turned out
for six months under Captain Warner in Colonel Waterman's regt., to repel
the supposed incursions of British and Indians in the vicinity of Ft. George.
(357) AARON OLMSTED, b. Jan. 26, 1760; m. Elizabeth Smith; b. abt.
1758; d. Mar. 4, 1838. He moved to Canaan, N. Y., with his father in 1770.
Id 1775 he served in the army as a drummer, in Col. Harper's regt. He was a
member of the State Legislature in 1813. Died in Albany, N. Y.
838, Olivia +. 839, Elizabeth; b. 1782; m. June 4, 1804, Uriah Edwards.
840, Aaron; b. 1786; d. Feb. 17, 1809.
(359) NATHANIEL OLMSTED, Canaan, N. Y. b. Mar. 3, 1763; d. May
8, 1821; m. Jan. 28, 1790, Sylvia Washburn; b. Feb. 17, 1771; d. Nov. 10,
1845. He served in the Revolutionary War.
841, Caroline; b. Mar. 24, 1791; d. Aug. 12, 1796. 842, Sylvia; b. June
4, 1792; d. Apr. 13, 1814; m. Jan. 27, 1813, Ashbel Aylsworth of De Ruyter,
N. Y. 843, Mary; b. Feb. 14, 1794; d. Mar. 21, 1828. 844, Anna; b. Feb.
17, 1796; d. Mar. 21, 1847. 845, Nathaniel + . 846, Son; b. Oct. 6, 1800;
d. young. 847, Daughter; b. Feb. 13, 1802; d. young. 848, Joseph
Washburn +.
(361) ABIGAIL TINKER, b. at E. Haddam, Conn., Mar. 24, 1758; d. Apr.
9, 1818; m. Oct. 10, 1781, Gen. Henry Champion, Westchester, Conn.; b. Mar.
16, 1751; d. July 13, 1836; son of Col. Henry and Deborah (Brainard) Cham-
pion.
849, Henry; b. Aug. 6, 1782; m. Ruth K. Robbins. 850, Aristarchus;
b. Oct. 23, 1784; d. Feb. 3, 1786. 851, Aristobulus (twin); b. Oct. 23,
1784; d. Feb. 3, 1786. 852, Abigail; b. Jan. 17, 1787; m. Gen. David
Deming. 853, Harriet; b. May 2, 1789; m. Hon. Joseph Trumbull, of Hart-
ford, Conn. 854, Maria; b. Nov. 19, 1791 ; m. Robert Watkinson, of Hart-
ford, Conn. 855, Inpant; d. young. 856, Eliza; b. July 19, 1797; m.
Elizur Goodrich. 857, William (twin); b. July 19, 1797; d. Apr. 26, 1798.
Gen. Champion served in the Continental Army in the War of the Revolu-
tion at Lexington, April 26, 1775. Was 2d Lieut., 8th Co., 2d Regt. ; promoted
1st. Lieut., in May. Served under Gen. Joseph Spencer, at Roxbury, until
his term expired, Dec. 10, 1775. Lt. Champion, with a squad of his men,
fought at Bunker Hill. He was promoted Jan. 1st, Adj. on the staff of
Gen. Wyllys of the 22d Continental Regt., and moved to New York, by way
of the shore towns. Aug. 27th he took part in the battle of Long Island. The
regt. retreated to White Plains, and when its time expired, he was promoted,
Jan. 1, 1777, capt. in the 1st Conn. Line.
July 15, 1779, Capt. Champion was acting major of the 1st battalion
of the Light Brigade, which was organized by Gen. Washington to capture
Stony Point on the Hudson. It was composed of picked men from all the
regts. under Washington's immediate command, and was organized into 4
Tegts. of 2 battalions each. Connecticut furnished one regt. of 400 men,
which in the assault formed part of Wyllys' right column. Gen. Wayne
Seventh Generation 51
carried the works at midnight, July 15, 1779. Major Champion remained in
service until the end of the war. He was a member of the Conn. "So-
ciety of the Cincinnati."
He obtained the Charter for the Phoenix Bank of Hartford, Conn., because
the State Bank refused him a loan of $2,000. He was interested in the Conn.
Land Co., to which he subscribed over $5,000, and the towns of Champion,
N. Y., and Ohio were named in his honor.
(368) SAMUEL OLMSTED, E. Haddam, Conn.; m. Lorena Bunce.
He came to East Haddam, Conn., in 1767, after the French and Indian
War, in which he participated. Received a deed of land from King George of
England, in Columbia Co., N. Y. He was a soldier in the War of the
Revolution.
858, Samuel +. 859, Matthias +. 860, William Robert +. 861,
Moses +. 862, Lewis +.
(369) ICHABOD OLMSTED, b. 1766; d. Jan. 6, 1861; m. Rebecca Gris-
wold; b. abt. 1763; d. Dec. 31, 1835; dau. of Aaron Griswold, of Middletown,
Conn. Ichabod Olmsted came from E. Haddam, Conn., and bought 200
acres of land, of a Mr. Proctor. He paid for it $3.00 per acre. He brought
his provisions, a gun and axe, and cleared up the farm, now occupied by his
son Ichabod, at Sunside, Green Co., N. Y.
863, Ichabod +. 864, William +. 865, Rebecca; b. 1793; m. Truman
H. Bagley of Durham, N. Y. 866, Aaron; b. 1796; d. Sept. 17, 1856. 867,
Jabez; b. Dec. 12, 1798; m. Mary Merwin. 868, Jason (twin) +• 869,
Rurus +. 870, Caroline +. 871, Orrin +. 872, Israel Griswold + .
(372) MOSES OLMSTED, b. May 11, 1777; d. Aug. 15, 1847; m. July
25, 1802, Cornelia Pitcher; b. Feb. 13, 1785; d. Apr. 28, 1869, at Cairo, N. Y.;
dau. of John and Sarah (Peer) Pitcher. He moved to Acra, N. Y., and was
Postmaster there 1841-1847.
873, Adeline; b. Feb. 25, 1804; m. Feb. 17, 1829, Calvin W. Hayes, of
Lone Rock, Miss. 874, Samuel Wilbur +. 875, Frederick L. +.
876, John +. 877, Sarah Ann +. 878, William M. +. 879, Emeline
Esther +. 880, Walter; b. Nov. 17, 1822; d. Sept. 30, 1830; m. Oct. 27,
1846, Armida Tallman. 881, Elizabeth H.; b. Nov. 9, 1825; d. Feb. 21,
1829. 882, Russell Dorr +■
(377) LYDIA OLMSTED, b. at Canaan, N. Y., Sept. 24, 1767; d. Oct. 1,
1820; m. Asher Osborn.
883, Elerida; b. Feb. 18, 1793; d. Dec. 19, 1844; m. Roswel] Guthrie. 884,
Asher P., Worthington, Ind.; b. Sept. 15, 1795; d. Feb. 5, 1858; m. Feb. 23,
1815, Hannah Whitman. 885, Lydia +. 886, Damaris; m. William
Hammond of Fairport, Monroe Co., N. Y.
(378) LUCY OLMSTED, b. at Canaan, N. Y., July 24, 1769; d. Oct. 12,
1818; m. Nov. 26, 1788, Alexander Pinney, of New Canaan, Columbia Co.,
N. Y.; b. Jan. 14, 1767.
887, Clarissa Harlow; b. Nov. 6, 1789. 888, Petit Smith; b. Sept. 21,
1792. 889, Sylvester; b. Sept. 19, 1795. 890, Polly; b. Jan. 18, 1799.
891, Jonathan Olmsted; b. Aug. 1, 1801. 892, Lucy; b. July 23, 1805;
m. Jan. 31, 1831, David Jennings.
52 Olmsted Family Genealogy
(379) ABIGAIL OLMSTED, b. at Canaan, Conn., June 19, 1771; d. Feb.
7, 1851; m. Feb. 21, 1793, Ezra P. Kellogg; b. at Sheffield, Mass., June 26,
1769; d. Oct. 13, 1836; son of Asa and Lucy (Powell) Kellogg. He settled in
Galway, Saratoga Co., N. Y.
893, Ezra Powell +. 894, Mercy Crosby; b. May 12, 1797; d. Aug. 13,.
1805. 895, Clarissa H. +. 896, Jonathan Crosby; b. Dec. 18, 1801;
d. Oct. 12, 1810. 897, Abigail Ann +. 898, Sylvester Truman +.
899, Ruth Ann; b. June 11, 1808; d. Feb. 5, 1833; m. Apr. 11, 1832, (Rev.)
Lewis Goodrich, D. D. 900, Lucy +. 901, Mary; b. July 10, 1813; d.
Sept. 26, 1839; m. Apr., 1838, (Rev.) Charles S. Renshaw.
(380) ALFRED A OLMSTED, b. at Canaan, N. Y., Oct. 4, 1773; d. Jan.
28, 1830; m. Augustus Allen.
902, John. 903, Kellogg; m. May 10, 1861, Cornelia Olmsted (No. 923).
904, Crosby. 905, Hiram. 906, Jonathan Olmsted +. 907, Augus-
tus. 908, Seymour. 909, Alfreda.
(381) ANNA OLMSTED, b. at Canaan, N. Y., June 22, 1776; d. Jan. 8,
1863; m. Jan. 6, 1799, (Judge) Ebenezer Smith; b. Dec. 23, 1778; d. May 23,
1854, at Richmond, Mass. In the year 1800 he moved to Kelloggsville, in the
wilderness of Cayuga Co., N. Y., driving an ox team from Saratoga, N. Y.
There were only two houses in Auburn, N. Y., at that time, both built of logs.
Mrs. Smith d.' at Newark Valley, N. Y. They were buried at Moravia, N. Y.
910, Clarinda; b. Oct. 24, 1799; d. Mar. 28, 1875, at Skaneateles, N. Y.;
m. June 20, 1820, Henry Briggs. 911, Sabrina; b. Mar. 11, 1802; m. June
13, 1824, Sherburn Jennings, of Moravia, N. Y. 912, Sylvester Olmsted;.
b. Feb. 2, 1804; d. Feb. 15, 1847. 913, Jonathan Crosby, Scipio, N. Y.;
b. Oct. 15, 1806; d. May 11, 1867; m. Maria Smith. 914, Thankeul Mal-
vina; b. Mar. 30, 1808; d. July 13, 1829; m. Mar. 26, 1828, Sherman ffin-
man, of Venice, N. Y. 915, Mary; b. Aug. 2, 1810; m. David Jennings.
916, Asenath Ann; b. July 28, 1812; d. Nov. 9, 1841. 917, Ebenezer
DuTTON, Moravia, N. Y.; b. Oct. 13, 1814; d. Nov. 11, 1833. 918, Ezra.
Powell Kellogg (M. D.), of Auburn, N. Y.; b. Apr. 9, 1817; d. Dec. 27,
1874; m. Jan. 1, 1842, Ruth Johnson. 919, Sarah Maria; b. Dec. 7, 1820;
m. Apr. 26, 1854, Egbert Bement, of Newark Valley, N. Y.
(382) SYLVESTER OLMSTED, Edwardsburg, Mich. b. at Canaan, Columbia
Co., N. Y., Mar. 19, 1779; d. Feb. 3, 1861; m. Mar. 20, 1800, Sarah Clark; b..
July 21, 1775; d. Aug. 3, 1837, in Huntington, Conn.; dau. of Samuel and
(Crosby) Clark He d. at Edwardsburg, Mich. Deacon in Congre-
gational Church.
920, Samuel Clark +. 921, Sylvester; b. Dec. 24, 1802; d. in Stockton,
N. Y., Sept. 11, 1835. 922, Lucy -1-. 923, Cornelia; b. Nov. 2, 1805; m.
May 10, 1861, Kellogg Allen (No. 903). 924, Abigail +.
(383) JONATHAN CROSBY OLMSTED (M. D.), Spencertown, N. Y.
b. in Canaan, N. Y., June 12, 1782; d. Aug. 20, 1824; m. Oct. 27, 1805, Lucy
Niles; b. Aug. 29, 1779; d. Mar. 17, 1851, at Austerlitz, N. Y.; dau. of Joseph
and Dorothy (Ingham) NUes.
925, Thankful -|-. 926, Mary; b. Dec. 1, 1809. 927, John +. 928,
Harriet N.; b. Nov. 20, 1813; m. Harvey S. Beals, of Hinsdale, Mich.
929, Dorothy; b. Apr. 20, 1816; d. May, 1858; m. (Col.) U. L. Davis of
Seventh Generation 53
Spencertown, N. Y. 930, Sophia G.; b. Mar. 2, 1819. 931, Maria
Louisa +.
(385) DANIEL BULKELEY. b. at E. Haddam, Conn., Aug. 16, 1766; d.
at Hartford, Conn., Sept. 13, 1840; m. Lydia Kilbourn; b. at Colchester, Conn.,
Apr. 4, 1768; d. at Tarrytown, N. Y., Mar. 10, 1861; dau. of David and Lydia
<Abel) Kilbourn, of E. Haddam, Conn.
932, Olmsted +. 933, Sophia; d. Feb. 21, 1860. 934, Lois; b. abt. 1796;
d. June 20, 1814. 935, Ichabod +.
<394) SAMUEL OLMSTED, b. at E. Haddam, Conn., 1795; d. June 10,
1849; m. 1825, Hulda Marvin at Lyme, Conn.; b. Apr. 25, 1792; d. Dec. 31,
1875; dau. of Moses and Zilpah (Pratt) Marvin. He moved in 1830 to Mt.
Morris, N. Y., thence to Nunda, N. Y.
936, Emily Graham; b. 1827; m. 1848, Calvin Wisner, of Mt. Morris, N. Y.
937, Samuel Ashbel +.
(408) LEWIS BATES OLMSTED, b. at Millington, Conn., Feb. 6, 1798;
d. Nov. 12, 1834; m. Oct. 31, 1821, Hannah E. Swan; b. Mar. 14, 1803; d.
Sept. 7, 1863 ; dau. of Hurlburt and Hannah (Estabrook) Swan, of E. Haddam,
Conn. Mrs. Olmsted m. (2) her husband's brother, Adonijah Olmsted (No.
409).
1st marriage: 938, Hannah E. +. 939, Clarine; b. May 28, 1832; d. May
4, 1870. For children by 2d marriage see No. 409.
(409) ADONIJAH OLMSTED, b. at Millington, Conn., Mar. 1, 1802; d.
Sept. 22, 1887; m. (1) Apr. 31, 1838, Mrs. Hannah E. (Swan) Olmsted (see No.
408); (2) May, 1870, Mrs. Mary (Cone) Swan; b. Sept. 14, 1818; d. Sept. 16,
1892; dau. of (Dea.) Israel and Mary (Anderson) Cone.
1st marriage: 940, Harriet; b. July 3, 1839; m. Nov. 29, 1866, Warren
Gates, of Buffalo, N. Y.
(411) NATHANIEL HARRIS OLMSTED, b. 1791; d. Jan. 5, 1832; m. (1)
Jan. 8, 1818, Marion D. Battey; b. 1800; d. July 16, 1819; dau. of George and
Sarah Battey of Providence, R. I.; (2) Oct. 1, 1822, Louisa Battey; dau. of
(Dr.) Owen and Ruth (Owen) Battey, of Scituate, R. I. He grad. Brown Univ. ;
was a lawyer in Louisville, Ga.; a merchant in Savannah, Ga., and for several
years until his death, U. S. Deputy Collector at Savannah, Ga.
1st marriage: 941, Edward Herbert +. 2d marriage: 942, Maria Louisa.
b. July 31, 1823, at Woodstock, Conn. 943, Mary Eliza; b. Aug. 2, 1826;
944, George Owen +. 945, Ruth Alice +.
(414) ROGER OLMSTED, Savannah, Ga. b. Jan. 9, 1797; d. 1827; m. (1)
Mrs. Harden of Bryan Co., Ga.; (2) Mary Ann Paport, of Savannah, Ga. He
was Editor of the Savannah Republican in 1827.
2d marriage: 946, Francis +.
(415) (Lieut.) WILLIAM OLMSTED, Savannah, Ga. b. 1805; d. 1853; m.
Sarah C. Tucker, of Savannah, Ga. He settled in Savannah, Ga. Was for
several years in the U. S. Custom House, and Capt. in the U. S. Revenue
service. His commission was dated May 26, 1831.
947, Georgia; m. Dr. Banks.
54 Olmsted Family Genealogy
(416) PHEBE ANN OLMSTED, b. July, 1808; m. (1) Mar. 24, 1825, Loyal
Scranton; b. Mar. 17, 1798; d. Jan. 11, 1854; son of Joseph and Rhoda (Talcott)
Scranton, of Madison, Conn. He settled in Savannah, Ga., as a merchant;
(2) Apr. 10, 1859, Charles Gillespie; d. Oct. 15, 1872. A merchant of New
York City.
1st marriage: 948, William Bennett +. 949, Henry Harris; b. Mar. 17,
1827; d. June 19, 1867; m. Catherine McWilliams. 950, Sarah Jane; b.
Aug. 8, 1828; d. June 1, 1829. 951, Edward Brown; b. Jan. 2, 1833; d.
June 15, 1837.
(420) ZECHARIAH OLMSTED, b. at E. Haddam, Conn., abt. 1778;
d. at Ashtabula, Ohio, July 11, 1854; m. Fanny Forbes; b. 1789; d. in Seneca,
Ohio, Feb. 15, 1846.
952, Cordelia Lucas; b. 1813; d. Feb., 1878. 953, Walter Daniel +.
954, Auren Chapman +. 955, Amanda; m. George Hall, of Chicago, 111.
956, Cyrus; b. 1826; d. Nov. 9, 1847. 957, Emily Amelia; b. 1831; d.
Mar. 11, 1889; m. Sherwood.
(423) ASPASIA OLMSTED, b. abt. 1784; d. Feb. 9, 1815; m. Aug. 6,
1806, (Dr.) Asa Emmons.
958, Olmsted.
(425) TAMERLANE OLMSTED, Chester, Conn. b. at E. Haddam, Conn.,
abt. 1789; d. Jan. 10, 1829; m. Rebecca Nichols Clark; b. Nov. 11, 1791, at
Chester, Conn.; d. Jan. 18, 1881; dau. of Grindwald and Sarah (Nichols) Clark.
959, Catherine J.; b. Mar., 1813; d. Nov. 28, 1829. 960, William F.,
Chester, Conn.; b. Feb. 1, 1815. 961, Cecelia Southworth; b. May 22,
1817; d. Oct. 15, 1821. 962, Cecelia A., b. Sept. 9, 1821; d. Feb. 22, 1848.
963, Sarah M. +. 964, Charles T.; b. Aug. 29, 1828; d. Nov. 30, 1868.
(427) CHARLES CLARK OLMSTED, b. at E. Haddam, Conn., Mar. 27,
1801; bap. Aug. 8, 1802; m. (1) May 27, 1832, Larissa Ackley, of E. Haddam,
Conn.; b. Sept. 20, 1802; d. July 3, 1874; dau. of Charles and Ruth (Burr)
Ackley. He moved in 1844 to Rome, Ashtabula Co., Ohio; (2) Sept. 14, 1880,
Esther A. Daniels, of E. Haddam, Conn.
1st marriage: 965, Abigail J. + . 966, Charles E. +.
(430) JOHN OLMSTED, b. at E. Haddam, Conn., Apr. 2, 1806; bap. May
18, 1806; d. Sept. 22, 1892; m. Apr. 9, 1844, Lois Adams; b. Nov. 26, 1808;
dau. of Benjamin and Mary (Williams) Adams, of Westchester, Conn.
967, Albert Elijah; b. May 9, 1845; m. Oct. 7, 1868, Mary N. Barber;
dau. of Charles and Hannah M. (Stanton) Barber. 968, Emma Eugenia;
b. Nov. 15, 1847. 969, Elizabeth; b. May 15, 1849.
(434), JAMES OLMSTED, Colerain, Pa. b. at E. Haddam, Conn., May 24,
1818; bap. Sept. 6, 1818; d. Apr. 27, 1876; m. Mar. 7, 1861, Hannah Moore;
b. Nov. 29, 1831; dau. of Elias and Elizabeth Moore.
970, John; b. Oct. 17, 1865. 971, Sarah E.; b. Mar. 11, 1869.
(435) WILLIAM OLMSTED, Lynn, Mass. b. at Westchester, Conn., Feb.,
26, 1821; d. Apr. 16, 1852; m. Susan L. Tarbox; b. Apr. 2, 1823; d. Oct. 8, 1877.
972, Alice Jane; b. Mar. 12, 1844. 973, William +. 974, Susan Ellen;
Seventh Generation 55
b. Jan. 20, 1849; d. Dec. 20, 1849. 975, Susan Ellen; b. Nov. 18, 1851;
m. Marcellus Edmonds, of Lynn, Mass.
(436) (Dea.) AUGUSTUS OLMSTED, b. at Westchester, Conn., Apr.
28, 1802; d. July 25, 1851; m. Sept. 25, 1834, Phebe Griffin; b. Feb. 25, 1808;
dau. of Col. Josiah and Dorothy (Gates) Griffin.
976, Ellen G.; b. Sept. 9, 1835; d. 1853. 977, Elizabeth Dinsmore; b.
Apr. 4, 1837; d. Nov. 14, 1860. 978, Francis Albert; b. July 4, 1840; d.
Oct. 21, 1841. 979, Harriet G., Lyme, Conn.; b. Aug. 26, 1842. 980,
Francis G.; b. 1845; d. 1874.
(439) JONATHAN OLMSTED, Colchester, Conn. b. Jan. 3, 1807; d. Jan.
27, 1881; m. Apr. 10, 1838, Elizabeth Clark Gardner; b. Apr. 15, 1807; d. Jan.
31, 1863; dau. of Nicholas and Sarah (Wright) Gardner, of Westchester, Conn.
981, Catherine Gardner; b. Dec. 4, 1839; m. Aug. 29, 1864, Erastus
Sheldon Day. 982, William Edward, of Meriden, Conn.; b. Dec. 14, 1847.
(441) ELIZABETH CLARK OLMSTED, b. at Westchester, Conn., Mar.
16, 1815; m. Oct. 11, 1842, Edward C. Parkhurst; d. Mar. 27, 1865.
983, Helen Elizabeth; b. July 29, 1843; d. Oct. 21, 1845.
(443) ELIJAH P. OLMSTED, Saratoga, N. Y. b. at Schodack, N. Y., June,
1778; d. June 23, 1830; m. 1799, Lydia Freeman; d. 1834; dau. of Elisha and
Lydia (Reynolds) Freeman, of Worcester, Otsego Co., N. Y.
984, Ann P.; b. July 26, 1803; d. Aug. 9, 1889; m. (1) May 8, 1833, S. D.
Crane; (2) May 1, 1855, R. R. Hoxie; (3) Sept. 1, 1872, William Clark.
985, Elisha Freeman +. 986, Jonathan +. 987, Nelson; b. Jan. 20,
1810; d. Sept., 1841. 988, Mary; b. Aug. 20, 1813; d. Mar. 26, 1884; m.
Sept., 1835, (Rev.) H. A. Sizer, of Syracuse, N. Y. 989, Jane +. 990,
Emilie a. +. 991, George +.
(445) MARY OLMSTED, b. at Schodack, N. Y., Feb., 1783; d. May, 1813;
m. Samuel Tucker. She d. in Aurelius, N. Y.
992, Stephen Olmsted; b. May, 1813; d. 1815.
(447) STEPHEN V. R. OLMSTED, Townsend, Upper Canada, b. Scho-
dack, N. Y., Apr. 2, 1788; d. 1866; m. Hannah Barber.
993, Daniel Barber. 994, Hannah; m. Sniveley. 995, Mary,
Ann; m. Bostwick. 996, Abigail Cone; b. May 13, 1791; m. Nov.
28, 1810, Elijah A. Bingham, of E. Haddam, Conn. 997, Elijah W.; b.
Jan. 20, 1812; d. Nov. 20, 1877; m. Rosilla Daniels. 998, Salome A.; b.
May 9, 1813. 999, Elisha C; b. Dec. 12, 1814; m. (1) Julia E. Cone; (2)
Martha M. Gates. 1000, William B.; b. Sept. 2, 1816; m. Amelia Smith.
1001, Susannah E.; b. Aug. 13, 1818. 1002, Fanny G.; b. May 28, 1820;
d. Aug. 4, 1878; m. Jonah Chapman. 1003, Carile C; b. May 22; 1823;
m. Allen Newell. 1004, Thomas; b. May 28, 1826; d. young. 1005, Mary
A.; b. Feb. 22, 1828; m. John T. Tracy, of Guilford, Conn.
(456) ELIJAH OLMSTED, b. Mar. 7, 1772; d. Mar. 10, 1848; m. (1) July
3, 1795, Louisa Mills; b. Feb. 23, 1776; d. Sept. 2, 1805; (2) Mar. 2, 1806, Mrs.
Polly (Smith) Wallace; b. Aug., 1781; d. June, 1868; dau. of Ithamar and
Deborah (Gorham) Smith, and widow of Daniel Wallace.
-56 Olmsted Family Genealogy
1st marriage: 1006, Lucius +. 1007, Aura +. 1008, Milo; b. Feb. 6,
1802; d. Aug. 10, 1837. 2d marriage: 1009, Louisa; b. Dec. 10, 1806; d.
Oct. 5, 1827. 1010, Daniel Wallace +. 1011, Warren M.; b. May 19,
1811; d. at Galena, 111., Oct. 15, 1845. 1012, Henry Harrison +. 1013,
La Fayette +. 1014, Hamden Aubery +.
(457) ERASTUS OLMSTED, b. Sept. 17, 1773; d. Jan. 25, 1851; m. Jan.
8, 1797, Betsy Cook; b. May 18, 1775; d. at Fond du Lac, Wis., Jan. 20, 1869.
1015, ESEK.; b. Sept. 18, 1798; d. Dec. 31, 1820. 1016, Juba; b. Nov. 15,
1800; d. July 24, 1802. 1017, Sarah +. 1018, Alpha +. 1019, Elvira;
b. Sept. 3, 1805; d. June, 1882; m. Dec. 31, John J. Driggs, of Fond du Lac,
Wis.; b. Feb. 15, 1802, at Stafford, Conn.; d. June 15, 1875; son of John and
Statira (Simmons) Driggs. 1020, Juba +. 1021, Erastus +. 1022,
Joseph +. 1023, Eliza Ann +. 1024, Charles +.
(459) JOSEPH OLMSTED, b. Nov. 13, 1775; m. .
1025, Henry.
(460) WALTER OLMSTED, b. July 20, 1777; d. Jan. 24, 1849; m. in
Shoreham, Mary Cotton; b. Nov. 14, 1776; d. Jan. 12, 1849.
1026, Julius +. 1027, Maria +. 1028, David +. 1029, Kneeland
+ . 1030, Waldo +. 1031, Catherine +. 1032, Jane +.
<461) HARRY OLMSTED, b. Sept. 17, 1779; m. .
1033, Jonas. 1034, Orrin, Arcade, Wyoming Co., N. Y.
<464) DAVID OLMSTED, Monson, Mass. b. Dec. 19, 1787; d. July 26,
1824; m. Nov. 5, 1808, Hannah Holton, dau. of Elisha Holton, of Enfield,
Conn.
1035, Mary Ann +. 1036, Susan Putnam +. 1037, Elisha Holton;
b. Sept. 10, 1813 ; d. Apr. 23, 1861 ; m. Fanny Jones, of Boston, Mass. 1038,
David; b. Sept. 10, 1815. 1039, Charlotte Augusta +. 1040, John
DWIGHT +.
(465) CHARLOTTE OLMSTED, b. June 1, 1789; m. Feb. 9, 1809, Elias
Sheldon, Somers, Conn.; d. Aug. 23, 1859.
1041, Asa Olmsted; b. Dec. 6, 1809; d. Nov. 7, 1858; m. Aug. 25, 1835,
Polly H. Pease. 1042, Lovisa Chapin; b. Jan. 4, 1813; m. Dec. 23, 1847,
George C. Wilson. 1043, Ann Eliza; b. Dec. 25, 1814. 1044, Mary
Sexton; b. at Somers, Conn., Sept. 18, 1817; m. Nov. 25, 1847, Charles
Cooley. 1045, Charlotte Dwight; b. June 10, 1825; m. Aug., 1854, Levi
L. Childs, of Woodstock, Conn. 1046, Theodore; b. Aug. 8, 1830; m.
June 12, 1864, Ellen C. Kibbe. 1047, Eugene Constantine, Springfield,
Mass.; b. July 5, 1835; m. Apr. 25, 1858, Julia E. Tiffany. He was 1st
Lieut., Co. K., 22d Regt., Conn. Vols., in 1861.
(466) ASA OLMSTED, b. Apr. 19, 1791; d. Feb. 25, 1874; m. July 3, 1821,
Mary Proctor Bond, of Plainfield, Mass.; b. Nov. 16, 1792; d. Dec. 4, 1879;
dau. of (Dr.) Solomon and Sarah (Hinckley) Bond, of Enfield, Conn. Asa
Olmsted grad. Yale, 1814. Studied law at Springfield, Mass., in the ofBice of
Hon. George Bliss and settled at Wilbraham, Mass., 1822-1830. Afterwards
for twelve years at Northfield, Mass., thence removing to Clinton, Oneida
Co., N. Y.
Seventh Generation 57
1048, Mary Bond +. 1049, Sarah Hinckley; b. Oct. 17, 1824; d. Jan.,
1881. 1050, DwiGHT Hinckley +. 1051, Abby Pierce; b. at Northfield,
Mass., Apr. 7, 1831; d. Nov. 7, 1864. 1052, Sarah Hinckley; b. Dec. 3,
1832.
(470) SIMEON OLMSTED, b. at Enfield, Conn., Apr. 10, 1774; d. Nov.
11, 1831; m. Aug. 4, 1795, Abigail Collins, of Enfield, Conn.; b. abt. 1774; d.
Oct. 11, 1858. Abigail Collins was descended from (Rev.) Nathaniel Collins,
first minister at Enfield, Conn., and from (Gov.) William Bradford, of Plymouth,
Mass. Her mother was Abigail Abbe, dau. of (Capt.) Thomas Abbe of
Revolutionary Army.
1053, Mary; b. June 21, 1796; d. Feb., 1861; m. May 30, 1817, Charles
Kellogg, of Berlin Heights, Ohio. 1054, Abigail +. 1055, Lathrop +.
1056, Erastus +. 1057, Simeon; b. Feb. 26, 1805; d. Mar. 11, 1805.
1058, Simeon +. 1059, Arnold +. 1060, Miranda +. 1061,
Obadiah +.
(471) JOSEPH OLMSTED, b. at Enfield, Conn., May 14, 1776; d. May
10, 1861 ; m. Sept. 11, 1800, Dorothy Terry; b. Sept. 27, 1777; d. May 23, 1849;
dau. of Ebenezer and Sarah (Hurlburt) Terry, of Enfield, Conn.
1062, Dorothy; b. June 23, 1801 ; d. Aug. 21, 1803. 1063, Joseph; b. Sept.
1, 1803; d. Sept. 2, 1803. 1064, Daniel Terry +. 1065, Norton +.
1066, Dorothy; b. 1809; d. July 6, 1862. 1067, Joseph +.
(474) SYLVANUS OLMSTED, b. at Enfield, Conn., July 16, 1783; d.
Feb. 6, 1826; m. Dec. 17, 1805, Sabra Allen; b. Jan. 18, 1788; d. June 1, 1865;
dau. of Moses and Mary (Adams) Allen, of Enfield, Conn.
1068, Sabra Allen +. 1069, Sylvanus; b. Feb. 18, 1811; d. July 11, 1883,
at Springfield, Mass. 1070, William +. 1071, Roxa A.; b. 1806; d.
June 22, 1809. 1072, Roxa Abbe; b. Nov. 18, 1816; d. Nov. 23, 1863; ra.
Feb. 26, 1835, Lewis Joy, of Albany, N. Y., at W. Stockbridge, Mass. He
was b. at Geneva, N. Y., Jan. 8, 1814; d. Dec. 10, 1867; son of Thaddeus
and Huldah (Miles) Joy.
(475) GEORGE OLMSTED, b. at Enfield, Conn., Dec. 27, 1786; d. Aug.
9, 1824; m. Mar., 1809, Sylvia Russell; b. Apr. 25, 1789; d. July 9, 1854; dau.
of (Ensign) John and Lovisa (Cooley) Russell, of Somers, Conn.
1073, Dolly R. +. 1074, George +. 1075, Albert +. 1076, John +.
(477) SARAH OLMSTED, b. at Enfield, Conn., Apr. 5, 1791; d. Oct.
21, 1835; m. Nov. 30, 1809, Roswell Abbey, of Enfield, Conn.; b. Dec. 30,
1788; d. Dec. 17, 1850.
1077, Sarah; b. Jan. 20, 1811; m. Apr. 12, 1838, (Dea.) Albert King, of En-
field, Conn. 1078, Julia, Bridgeport, Conn.; b. Nov. 15, 1815. 1079,
Roswell; b. Feb. 11, 1818; d. Feb. 27, 1822. 1080, Roxalena +. 1081,
(Rev.) Simeon O.; b. Nov. 18, 1827; m. Nov. 24, 1850, Louise Williams.
He grad. Yale, 1865, Yale Theo. Sem. Settled as Congregational minister
at Pontiac, Mich. Later at Lansing, Mich., and Wallingford, Conn. Was
for a time Editor of Spectator, New York.
(479) GEORGE OLMSTED, b. at E. Hartford, Conn., Aug. 27, 1769; d.
Sept. 9, 1840; m. Feb. 20, 1794, Hannah Roberts; b. Apr. 22, 1774; d. Oct
58 Olmsted Family Genealogy
26, 1843; dau. of Elias and Hannah (Burnham) Roberts. He d. at Danville,
Vermillion Co., 111.
1082, George; b. Apr. 10, 1795; d. Nov. 17, 1795. 1083, Alfred, Norfolk,
Va.; b. at Leyden, Mass., Mar. 15, 1797; m. Nov. 6, 1826, Anna W. Brown.
He was drowned in the Ohio River, at Marietta, Ohio. 1084, Lovinia;
b. Feb. 22, 1799; d. at Harlem, 111., Oct. 12, 1874; m. Dec. 6, 1827, Nathan
Hutchins, of Roscoe, 111.; b. Nov. 20, 1795; d. Nov. 10, 1876. 1085, Stanley
+ . 1086, Matilda; b. Dec. 17, 1803; d. at Leyden, Mass., Oct. 5, 1825.
1087, Maria Ann; b. Oct. 20, 1806; m. (1) Apr. 1, 1830, Nathaniel Oilman;
b. 1783; d. Aug. 19, 1844, at Monroe Center, Ohio; (2) June 11, 1848, Luther
Everts; b. Nov. 11, 1790; d. Feb. 6, 1879. 1088, George Clinton, Mari-
etta, Ohio; b. Jan. 9, 1809; d. Aug. 9, 1836. 1089, Almira Delia +. 1090,
Louisa D. +. 1091 Harriet Amelia +.
(483) CALEB STANLEY OLMSTED, E. Bloomfield, N. Y. b. at E.
Hartford, Conn., Jan. 22, 1782; d. Sept. 26, 1856; m. at Leyden, Mass., Oct.
28, 1812, Content Leeds Hall; b. at Leyden, July 4, 1792; d. Mar. 15, 1888;
dau. of Nathaniel and Experience (Brown) Hall, of Pittsfield, Schoharie Co.,
N. Y. In 1828, he moved to S. Bristol, N. Y., thence in a few years to E.
Bloomfield.
1092, Edward Hall +. 1093, Mary Lor +. 1094, Caleb Hubbard;
b. Mar. 26, 1818; d. young. 1095, Aaron Franklin, W. Bloomfield, N. Y..
b. Nov. 28, 1819; d. Feb. 26, 1903. 1096, Charles +• 1097, Betsey +;
1098, Sabra Stanley; b. May 11, 1830; d. July 31, 1831.
(484) HANNAH OLMSTED, b. at E. Hartford, Conn., Apr. 14, 1784; d.
at Warren, 111., Nov. 25, 1860; m. 1816, Dr. Joseph Carpenter; b. May 27,
1783; d. Feb. 19, 1865; son of Nathaniel Carpenter, of Leyden, Mass. He
grad. at Brattleboro, Vt., and settled at Maryland, Otsego Co., N. Y. Was
a member of the New York State Legislature in 1835.
1099, Franklin B., Fairview, N. J.; b. Feb. 19, 1818. He was a member
of the New York Legislature in 1844-5. Removed to Hoboken, N. J., in
1850. Was Mayor of that City, and served two years in the New Jersey
Gen. Assembly. Went to Europe for his health in 1862, and d. in Paris,
France. He was a lumber merchant. 1100, Nathaniel Olmsted -|-.
1101, Julia E.; b. Oct. 13, 1824; m. 1850, John D. Piatt, of Waterloo, Iowa.
He was a merchant. County Judge, Member of the 111. Legislature and
State Board of Equalization, President of Commercial National Bank of
Waterloo, Iowa.
(485) (Lieut.) EDWARD OLMSTED, bap. at E. Hartford, Conn., Aug.
26, 1787; d. Nov. 11, 1813; m. at Camden, N. Jersey, 1811, Sarah Webster;
d. Feb. 20, 1868; dau. of Thomas and Elizabeth (Archer) Webster. Mrs.
Olmsted m. (2) John Stevenson, of Chambersburg, Pa. She d. at Lexington,
Edward Olmsted was first lieut. in the 16th Regt., U. S. A., and fell in
the battle of Williamsburg, Canada. The following letter, written to his
family previous to the battle, is of interest:
Seventh Generation 59
" Sacketts Harbor, N. Y.
"Oct. 2, 1813.
" Dear Parents:
" I have only time to inform you that we are about embarking for Canada.
Our army from Fort George is on the way up the lake to join us. They
have abandoned Fort George, after destroying it, and the town of Newark.
I am happy to inform you that I am promoted from a 3d to a 2d lieut., from
last May, and by vacancies happening above me I am now a 1st lieut., and
have command of a company of 60 men. The conflict will be a bloody one,
and if I survive it, will write particulars (I hope from Montreal); if not, re-
member me as I deserve. I hope to sustain the honor of our family and name.
I am in high spirits and sure of conquering. My love to all our family and
friends.
" In haste, I remain
"Your obedient,
" Edward Olmsted,
" Lieut. 16th U. S. Infantry."
1102, Edward Bigelow +.
(486) MARY BUCKLAND. b. at E. Hartford, Conn., Apr. 18, 1769; d.
May 12, 1790; m. (Capt.) Lemuel White; b. Nov. 1, 1762; d. Dec. 8, 1843;
son of Lemuel White.
1103, Buckland; b. May 1, 1790; d. Oct. 26, 1806. Capt. White commanded
a ship in the China trade. Was afterwards a merchant in East Hartford,
Conn. He was also Postmaster and Justice of the Peace.
(492) JOSEPH GOODWIN, b. at E. Hartford, Conn., June 2, 1776; d.
May 4, 1862; m. (1) 1800, Abigail Smith; bap. 1779; d. Jan. 10, 1801; dau. of
Daniel and (prob.) Elizabeth Smith; (2) Sept. 9, 1802, Eleanor Olcott; b. abt.
1776;. d. Dec. 26, 1831; dau. of Jedediah and Olcott, of Windsor,
Conn.; (3) June 25, 1836, Mrs. Olive (Johnson) Gaylord.
1st marriage: 1104, Joseph Smith; b. Jan. 1, 1801; d. Oct. 29, 1829. 2d
marriage: 1105, George Olcott +. 1106, Abigail; b. Oct. 5, 1805; d.
Apr. 13, 1816. 1107, Eliza Emeline; b. May 2, 1807; m. Edward P.
Clark, Chicago, 111. 1108, Edward Scott +. 1109, Eleanor Lord; b.
Jan. 13, 1813; m. Samuel P. Robinson. 1110, Jedediah Ashley; b. Mar.
18, 1814; d. May 20, 1814. 1111, James Cadwell; b. Sept. 4, 1815; m.
Abigail Judd. 1112, Abigail Ashley; b. Jan. 18, 1819; m. Barnabas
Haskell; d. Jan. 30, 1887, at Petaluma, Cal.
(493) CALEB GOODWIN, b. at E. Hartford, Conn., Nov. 3, 1778; d.
May 24, 1830; m. Sept. 3, 1811, Harriet Williams; b. Nov. 28, 1786; d. Aug.
6, 1881; dau. of Samuel Williams, of Wethersfield, Conn.
1113, Elizabeth W.; b. Sept. 3, 1813. 1114, William W.; b. May 13, 1817;
m. Nov. 14, 1850, Kate Trego; d. June 28, 1866. 1115, Henry Martin;
b. June 8, 1820; m. Nov. 6, 1854, Martha French; d. Mar. 17, 1876. 1116,
Caleb; b. Sept. 13, 1822; m. Sept. 13, 1847, Elizabeth Brooks. 1117,
Lewis; b. Apr. 5, 1826.
(494) HANNAH OLMSTED GOODWIN, b. at E. Hartford, Conn., July
4, 1781; d. Jan. 4, 1877; m. Mar. 9, 1807, John Reynolds; b. Sept. 9, 1776; d.
Sept. 1, 1825; son of Charles Reynolds, of E. Hartford, Conn.
60 Olmsted Family Genealogy
1118, Feancis; b. Dec. 3, 1807; m. Amy Bellew. 1119, Clarissa G.; b.
June 1, 1809; d. Nov. 5, 1873; m. (1) Horace Smith; d. Aug. 8, 1862; (2)
Charles Foster. 1120, John M.; b. Apr. 16, 1811; d. Oct. 9, 1862; m. May,
1837, Cynthia Merwin. 1121, Mary Abigail; b. Feb. 16, 1813; d. Mar.
8, 1827. 1122, George; b. Mar. 9, 1815; d. July 18, 1838. 1123, Joseph
G.; b. Feb. 16, 1817; m. June 27, 1843, Harriet Andrews; b. July 22, 1820;
d. Mar. 7, 1872. 1124, Frederick Olmsted; b. July 12, 1819; m. Nov.
29, 1858, Isabella C. Candee; b. July 2, 1826; d. Jan. 20, 1878. 1125, (Rev.)
Charles Olmsted; b. Feb. 16, 1822; d. at St. Augustine, Florida, July 3,
1880; m. Feb. 18, 1852, Lucy W. Bingham; b. Oct. 22, 1826, at Hawaii,
Sandwich Islands; dau. of (Rev.) Hiram Bingham. 1126, Julia Sarah +.
(497) HEZEKIAH GOODWIN, b. at E. Hartford, Conn., Sept. 21, 1789;
d. Jan. 10, 1873; m. Sept. 11, 1811, Emily Pratt; b. Dec. 21, 1793; d. July
28, 1877; dau. of Eliab and Dorcas (Williams) Pratt, of E. Hartford, Conn.
1127, Francis P. +. 1128, Emily Mary +. 1129, Horace Ely +.
1130, Edwin Olmsted +. 1131, Frederick L.; b. Oct. 22, 1825; d. Oct.
12, 1843. .
(502) JOHN OLMSTED, b. at E. Hartford, Conn., Sept. 27, 1791; d. Jan.
25, 1873; m. (1) June 5, 1821, Charlotte Law Hull; b. Sept. 9, 1800; d. Feb.
28, 1826; dau. of Samuel. and Abigail (Doolittle) Hull, of Cheshire, Conn.;
she was the adopted dau. of Jonathan Law, of Hartford, Conn. ; (2) Apr. 25,
1827, Mary Ann Bull; b. Apr. 11, 1801; d. Mar. 6, 1894; dau. of Isaac D.
and Mary (Watson) Bull, of Hartford, Conn.
1st marriage: 1132, Frederick Law +. 1133, John Hull +. 2d mar-
riage: 1134, Charlotte; b. Mar. 18, 1828; d. June 3, 1832. 1135, Mary;,
b. Mar. 29, 1832; d. Apr. 11, 1875. 1136, Bertha +. 1137, OwEN;b.
Sept. 10, 1836; d. Sept. 4, 1838. 1138, Ada Theodosia; b. Apr. 3, 1839;,
d. Feb. 16, 1846. 1139, Albert Harry +
(503) OWEN PITKIN OMLSTED, Litchfield, Conn. b. at E. Hartford,
Conn., Apr. 13, 1794; d. at Litchfield, Nov. 1, 1873; m. Sept. 22, 1819, Frances
Bissell (No. 1253).
1140, Helen Maria; b. June 10, 1820; d. July 31, 1824. 1141, Frances
E. +. 1142, Frederick Owen; b. Dec. 9, 1833; d. Aug. 25, 1835.
(506) HORACE B. OLMSTED, b. at E. Hartford, Conn., Apr. 12, 1781;
d. Aug. 29, 1817; m. Sept. 26, 1804, Ann Goodwin; bap. July 30, 1780; d. May
22, 1858; dau. of Levi and Jerusha (Drake) Goodwin. Mrs. Olmsted m. (2)
Oct. 24, 1825, Salmon Phelps.
1st marriage: 1143, Aaron Goodwin +. 1144, George Howell +.
(507) MARY OLMSTED, b. at E. Hartford, Conn., Oct. 27, 1783; d. Mar.
22, 1825; m. George Austin, Philadelphia, Pa.; b. Sept. 14, 1780; d. 1813.
1145, Harriet Howell; b. July 29, 1811; d. Feb. 6, 1812. 1146, George
Thaddeus; b. Dec. 9, 1812;.d. Mar., 1874. 1147, Julia Scott +. 1148.
Harriet Howell +. 1149, Mary Clinton +.
(509) HARRIET OLMSTED, b. at E. Hartford, Conn., Nov. 2, 1787; d.
Jan. 22, 1811; m. May 19, 1808, George Howell; b. Jan. 1, 1777; son of Samuel
and Margaretta (Emlen) Howell. She d. at Philadelphia, Pa.
Seventh Generation 61
1150, Caroline +. 1151, Mary Langrell; d. young.
(511) (Lieut.-Col.) AARON FRANKLIN OLMSTED, b. at E. Hartford,
Conn., Mar. 14, 1792; d. Jan. 4, 1825; m. Apr. 25, 1816, Delia Pitkin (No.
1191); b. Dec. 12, 1795; d. Apr. 4, 1851; dau. of Daniel and Chloe (Norton)
Pitkin.
1152, Aaron Franklin; b. July 8, 1817; d. same day. 1153, Aaron Frank-
lin +. 1154, Henry William +. 1155, Delia Pitkin +. 1156,
Julia La Fayette +. .
(518) JOHN GOODWIN, b. at E. Hartford, Conn., Apr. 7, 1772; d. Mar.
14, 1828; m. Dec. 18, 1807, Anna Belden; b. Sept. 13, 1778; d. Apr. 11, 1849;
dau. of Nathan and Abigail (Bidwell) Belden.
1157, John H.; b. Mar. 2, 1809; d. Jan. 20, 1873; m. (1) Nov., 1833, Nancy
. Stanley; d. Jan. 15, 1849; (2) Oct. 29, 1850, Lucina Hart; d. May 16, 1885.
1158, Russell B.; b. Dec. 18, 1810; d. May 8, 1884; m. Eliza Steele. 1159,
George W.; b. Mar. 15, 1813; d. Nov. 26, 1857; m. Sept. 3, 1845, Martha
Wadsworth. 1160, James B.; b. Feb. 26, 1817; d. Aug. 17, 1858; m. (1)
Apr. 21, 1848, Maria Holbrook; d. July, 1851; (2) Isabella Nichols. 1161,
Charles S. +. 1162, Alfred; b. Apr. 9, 1821; d. Nov. 23, 1847. 1163,
Henry A.; b. Oct. 5, 1823; d. Nov. 2, 1871; m. (1) May 18, 1847, Louisa
Hubbard; b. Aug. 8, 1824; d. Aug. 26, 1866; (2) Sept. 7, 1869, Ellen Pinney;
b. Mar. 17, 1842.
(523) (Col.) SOLOMON OLMSTED, b. at E. Hartford, Conn., Oct. 11,
1791; d. Dec. 19, 1854; m. (1) Dec. 17, 1817, Electa Treat; bap. Feb. 5, 1792;
d. Apr. 29, 1836; dau. of Richard and Hannah (Savage) Treat, of E. Hartford,
Conn. From the Conn. Courani, May 16, 1836: " Died at East Hartford,
April 29, 1836, after a protracted illness, Mrs. Solomon Olmsted, ae. 44 yrs.
The death of this excellent woman is recorded with that regret which always
accompanies the loss of distinguished personal worth. In the family, the
social circle, and in the Church of Christ, she was truly exemplary, for affec-
tionate kindness, for amiable and benevolent feelings, and for consistent
practical piety." (2) Nov. 21, 1837, Mrs. Amelia (Danforth) Webster; b.
May 27, 1800; d. June 10, 1876.
1st marriage: 1164, Henry +. 1165, Roland; b. Aug. 5, 1820; d. July
4, 1866. 1166, William; b. Oct. 10, 1822; d. at Boston, Mass., Sept. 22,
1848. 1167, John W.; b. Jan. 9, 1825; d. Apr. 26, 1826. 1168, Anna
Maria; b. July 14, 1827; m. (Dr.) Henry King Olmsted (No. 1492). 1169,
John Chauncey -|-. 2d marriage: 1170, Amelia Electa; b. July 13,
1839; d. Jan. 22, 1882; m. Sept. 11, 1858, Henry Tucker; b. Mar. 11, 1834;
son of Erastus and EHza (Hovey) Tucker. Mrs. Tucker d. in Hartford,
Conn.
(524) ASHBEL STANLEY, b. at Coventry, Conn., Sept. 23, 1769; d. Jan.
14, 1856; m. Oct. 3, 1799, Sarah Griggs.
1171, Maria; b. July 28, 1802; d. Sept. 10, 1803. 1172, William; b. Dec.
19, 1804. 1173, Egbert; b. May 4, 1807; m. Mary Tibbitts. 1174
George; b. July 2, 1809; d. July 7, 1809. 1175, Eunice; b. May 26,
1811; m. May 2, 1832, John W. Boynton. 1176, Eliza; b. Feb. 23, 1815;
m. Enoch Hovey. 1177, James; b. Mar. 24, 1818; m. (1) Almira C.
White; (2) Mrs. Charlotte Rindge.
62 Olmsted Family Genealogy
(525) EUNICE STANLEY, Rockville, Conn. b. at Coventry, Conn., Apr
25, 1773; m. Feb. 19, 1800, Daniel White; d. Mar. 29, 1847.
1178, Eliza; b. June 10, 1801; m. Jan. 9, 1822, (Dea.) Allyn Kellogg. 1179,
Stanley, Rockville, Conn.; b. Sept.-JS, 1802; d. Aug. 26, 1865; m. (1) Oct.
17, 1838, Rosanna Reed; d. May 2Q,'J839; (2) Nov. 30, 1841, Mrs. Anna
Root. 1180, Norman; b._^ug.,3„ 1805; m. Mary A, Dodge. 1181, Fanny;
b. Apr. 3, 1810; d. Oct. 17, 186^. ' ■ i *
(526) JAMES PITKIN, b. at E. Hartford, Conn., Sept. 18, 1765; m. (1)
Apr. 25, 1790, Rosannah M. Knox; b. 1765; d. Apr. 23, 1806; (2) May 17,
1807, Clarissa Pratt; b. Jan. 9, 1780; dau. of Stephen Pratt.
1st marriage: 1182, Harriet; b. July 6, 1792; d. Aug. 7, 1873; m. Nov. 17,
1817, Capt. Chauncey Treat; b. Apr., 1788; d. Feb. 9, 1850; son of Richard
and Hannah (Savage) Treat. Mrs. Treat d. in Hartford, Conn. 1183,
Almeria; b. July 1, 1794; d. Dec. 10, 1839. 1184, James; b. July 1, 1796;
d. Aug. 13, 1853. 1185, Albert; b. July 1, 1798; d. 1850; m. Clarissa
Pratt. 1186, Jenette M.; b. Aug. 30, 1804; d. July 18, 1817. 2d marriage:
1187, Leonard; b. Oct. 2, 1810; d. Jan. 31, 1880; m. Eliza Ann Hobbes.
1188, Rosannah M. ; b. June 16, 1812; d. Mar. 27, 1857; m. WilHam Reynolds.
(527) DANIEL PITKIN, b. at E. Hartford, Conn., May 2, 1769; d. Sept.
4, 1851; m. 1787, Chloe Butler Norton (No. 650); b. Dec. 20, 1771; d. Nov.
7, 1837; dau. of Capt. Selah and Chloe (Butler) Norton, of E. Hartford, Conn.
1189, Leonard; b. Sept. 15, 1788; d. Aug. 20, 1809. 1190, Chloe B.; b.
Apr. 8, 1791; d. Mar. 4, 1807. 1191, Delia; b. Oct. 12, 1795; m. Aaron F.
Olmsted (No. 511). 1192, Ralph; b. Sept. 22, 1797; m. Sept. 11, 1822,
Mary Treat. 1193, Daniel; b. Nov. 17, 1800; d. May 5, 1872; m. Eliza
Pitkin. 1194, Chloe Butler; b. June 9, 1808; d. at Orlando, Florida, Dec.
10, 1887.
(530) SAGE OLMSTED, b. June 18, 1775; d. Dec. 27, 1808; m. (1) Dec.
2, 1802, Sarah Woodbridge (No. 570); (2) May 5, 1805, Nancy Fitch; b. Oct.
5, 1778, at Lebanon, Conn. Mrs. Nancy (Fitch) Olmsted m. (2) Giles Olm-
sted (No. 535).
1st marriage: 1195, Woodbridge Sage +. 2d marriage: 1196, George
Fitch +.
Epitaph on Sage Olmsted:
" Stop Reader; mark what pathos in the date:
Thy frailty read in my untimely fate:
Nor vigorous health, nor Nature's tenderest ties.
Nor Parents,' Partners,' Sisters,' Orphans' sighs.
Avail to save from Death his destined prey.
Or add one moment to life's closing day."
Epitaph on Mrs. Sage Olmsted:
" Let every one who may chance to contemplate this Tribute of Respect
to the memory of the departed, be assured that her example,
" Bids you be all that cheers or softens life,
A tender daughter, sister, friend or wife,
Bids you be all that virtuous minds adore.
Then view this marble and be vain no more."
Seventh Generation 63
(532) HANNAH OLMSTED, b. Aug. 16, 1780; d. Nov. 21, 1864; m. Oct.
5, 1805, Ozias Pitkin (No. 528).
1197, Son; b. May 8, 1806; d. at St. Louis, Mo. 1198, John Waldo; b.
Aug. 8, 1808; m. Feb., 1838, Adeline Graham; b. 1820; dau. of John Graham.
1199, Anthony; b. 1810; d. 1822. 1200, Robert +.
(534) SARAH OLMSTED, b. at E. Hartford, Conn.; d. 1808; m. Aug. 27,
1793, Laysel Bancroft, Brownsville, Ohio; b. at E. Windsor, Conn., Aug., 1766,
d. Nov. 9 1857; son of Samuel Bancroft. Mr. Bancroft m. (2) June, 1809,
Nancy Olmsted; she d. Mar, 23, 1873.
1st marriage: 1201, Samuel Olmsted, Milwaukee, Wis.; b. May 1, 1796;
m. Nov. 10, 1818, Mary Brace. 1202, Harry Anson; b. Apr. 4, 1798; d.
Mar. 26, 1841 ; m. Dec. 19, 1827, Naomi Hinckley. He d. in Albany, N. Y.
1203, Emily; b. Mar. 10, 1800; d. Dec. 26, 1857; m. 1819, Luther Wait.
She d. at Sandy HUl, N. Y. 1204, Jerusha; b. 1803; d. 1833; m. Asa
Page. 1205, Eliza Ann; b. Jan., 1805; m. Mar., 1840, Moses Brotherlin,
of Le Claire, Iowa. 1206, Laysel; b. 1807; d. Dec, 1866; m. Lucinda
Gardner. He d. at Fort Edward, N. Y. 2d marriage: 1207, George
Pitkin, Albany, N. Y.; b. Nov. 10, 1810; d. July 1, 1851; m. 1830, Charlotte
Berry. 1208, Caroline Matilda, Brownsville, Ohio; b. Sept. 26, 1827.
(536) JOEL OLMSTED, b. at E. Hartford, Conn., Apr. 21, 1782; d. Jan.
6, 1826; m. Elizabeth Deming; b. abt. 1784; d. May 2, 1859.
1209, Mary; b. 1802; d. Dec, 1850; m. May 28, 1828, Aaron Sweetland;
b. Aug. 5, 1776, at Hebron, Conn. ; d. Sept. 8, 1835. 1210, Selden Wait; b.
1805; d. Sept. 4, 1836. 1211, Naomi Ann; b. 1809; d. Jan. 24, 1848.
(538) CHLOE OLMSTED, b. at E. Hartford, Conn., Apr. 2, 1788; d. Feb.
16, 1867; m. Sept. 14, 1808, David A. Deming; b. 1783; d. Apr. 23, 1857; son
of David and Aiina (Abbey) Deming, of E. Hartford, Conn.
1212, Henry Olmsted; b. July 9, 1809; d. Nov. 11, 1874, at Providence,
R.I. 1213, Junius F.;b. July 11, 1812. 1214, Horace P., Winsted, Conn.;
b. Jan. 1, 1815; m. Nov. 26, 1837, Clarissa Mygatt, of S. Glastonbury,
Conn.
(539) HENRY OLMSTED, b. at E. Hartford, Conn., Sept. 25, 1790; d.
■ Oct. 25, 1814; m. Jan. 6, 1813, at Norfolk, Conn., Elizabeth Lawrence; b. May
1793; d. July, 1850; dau. of Grove and Elizabeth (Robbins) Lawrence, of
Paris, N. Y. Mrs. Olmsted m. (2) at Enfield. Conn., Nov. 27, 1823, Dr.
Timothy J. Gridley, of Amherst, Mass.
1st marriage: 1215, Elizabeth; d. Aug., 1833; m. Aug., 1832, Osmyn Baker,
of Amherst, Mass.; b. May 18, 1800; grad. Yale, 1822. Representative
in Congress, 1839-1845.
(540) GEORGE OLMSTED, b. at E. Hartford, Conn., Sept. 16, 1793; d.
Mar. 7, 1849; m. Apr. 27, 1824, Anna Stanley; b. Sept. 1, 1796; d. May 16,
1866.
1216, Henry Dwight; b. June 3, 1826; d. Feb. 6, 1853. 1217, Jane Stan-
ley; b. July 24, 1820; d. Sept. 24, 1867. 1218, George Jay +. 1219,
Annie Eliza; b. Aug. 17, 1837.
(545) WILLIAM BURNHAM, New York City. b. Aug. 24, 1779; d. Mar.
3, 1850; m. Apr. 22, 1801, Eliza Beck; d. Aug. 22, 1850.
64 Olmsted Family Genealogy
1220, Ann Eliza; b. Feb. 17, 1802; d. July 16, 1831; m. Dec. 28, 1824,
Lawrence Van Buskirk. 1221, George; b. Sept. 25, 1805; d. Sept. 12,
1860. 1222, William H.; b. Oct. 28, 1807; d. Sept. 7, 1843. 1223, An-
drew; b. Mar. 7, 1809; d. Aug. 21, 1809. 1224, Cornelia M.; b. Jan. 22,
1812; d. Aug. 10, 1830. 1225, James C; b. May 15, 1814; d. Sept. 2, 1866.
He was Col. of 1st New York Vol. in Mexican War. 1226, Mary LorasA;
d. Sept. 2, 1841. 1227, Julia Maria; b. Apr. 1, 1819; d. May 19, 1842.
1228, Charles; b. May 20, 1821; d. Dec. 4, 1823. 1229, Harriet N.; b.
Nov. 15, 1824; m. Apr. 30, 1842, F. L. Talcott. 1230, Cordelia M.; b.
July 25, 1829; d. Aug. 15, 1866; m. Nov. 17, 1857, A. J. MuUany.
(548) RICHARD BURNHAM, Albany, N. Y. b. May 17, 1783; m. Eliza-
beth Young.
1231, James; m. Mar. 20, 1841, Harriet Haskins. 1232, Jacob. 1233,
Charles. 1234, Margaret. 1235, Catherine.
(550) CHARLES BURNHAM. b. June 18, 1786; d. May 29, 1852; m. (1)
Dec. 13, 1809, Hannah White; b. abt. 1786; d. Oct. 16, 1812; (2) May 23, 1813,
Persis White; b. Apr. 30, 1792; daughters of Preserved White, of Springfield,
Mass., and descendants of Elder John White, who came to Boston in the
ship Lyon in 1632.
1st marriage: 1236, Charles; b. Mar. 20, 1811; m^ Sept. 19, 1838, Olivia
S. Bliss. 2d marriage: 1237, Hannah White; b. May 23, 1815; m. Apr.
15, 1837, Eleazer L. Hatch. 1238, George; b. Mar. 11, 1817; m. Feb. 13,
1843, Anna Hemple. 1239, Nancy; b. Jan. 5, 1819. 1240, James Henry;
b. Mar. 10, 1821; m. Maria DeWitt. 1241, Franklin White; b. July 2,
1823; m. May 11, 1853, M. E. Kimball. 1242, William Stanford; b.
Aug. 8, 1825; d. Dec. 11, 1845. 1243, Edward Goodwin; b. June 2, 1827;
m. Sept. 12, 1853, Mary Ferree. 1244, Simon Colton; b. June 13, 1835;
m. May 2, 1859, Harriet Skinner.
(552) JOHN BURNHAM. b. Nov. 17, 1791; d. Nov. 6, 1835; m. June 1,
1815, Rachel Rossiter; b. May 5, 1797; d. Apr. 19, 1862.
1245, John; b. Mar. 16, 1816; m. Dec. 14, 1846, Delia A. Damon. 1246,
Henry; b. Jan. 1, 1818; m. Apr. 3, 1850, Caroline S. Perkins. 1247, Amanda;
b. Dec. 5, 1821 ; m. Feb. 28, 1850, Lewis B. Atwater. 1248, Amelia S.,
b. Dec. 5, 1823. 1249, Mary; b. Dec. 20, 1826; d. July 11, 1828. 1250,
Margaret; b. Sept. 18, 1828. 1251, Theodore; b. Jan. 1, 1831; m. Feb.
20, 1862, Jane Peabody. 1252, Edward; b. Sept. 1, 1835; m. May 8, 1867,
Mary Cornelia Page.
(600) JERUSHA WOLCOTT. b. at E. Haddam, Conn., Oct. 8, 1775; m.
Nov. 30, 1794, Epaphras Bissell, of Avon, N. Y.; d. Nov. 20, 1826.
1253, Frances; b. Sept. 28, 1796; d. Feb. 10, 1861; m. Owen Pitkin Olmsted
(No. 503). 1254, Edward, Toledo, Ohio; b. Jan. 20, 1797; m. Oct. 15,
1823, Jane A. M. Reed. 1255, Frederick; b. Aug., 1899. 1256, Sidney;
b. Jan., 1802. 1257, Theodore; b. Mar., 1804; m. Cynthia M. Spofford.
1258, Leverett; b. Sept., 1807; m. Nov. 26, 1840, Julia Watson.
(601) NAOMI WOLCOTT. b. at E. Windsor, Conn., Oct. 10, 1777; d. Mar.
1, 1831; m. Oct. 1, 1804, James Wadsworth, Geneseo, N. Y.; b. 1768; d. June
7, 1844; son of John Noyes and Esther (Parsons) Wadsworth.
Seventh Generation 65
" James Wadsworth grad. Yale, 1787, and in 1790 moved to the Genesee
country of western New York. He purchased a large tract of land in what is
now the town of Geneseo, N. Y. Was one of the wealthiest land proprietors
in the State. He printed and circulated at his own expense, pubhcations on
the subject of education; employed persons to lecture upon that topic, and
offered premiums to the towns which first established school libraries. As
early as 1811, he proposed the instituting of Normal schools. He procured
the enactment of the school library law in 1838; founded a library and insti-
tution for scientific lectures at Geneseo, and endowed it with $10,000, and in
his sales of land always stipulated that a tract of 125 acres in each township
should be granted free for a church, and another of the same size for a school.
His donations to the causes of education and religion exceeded $90,000." —
Appleton's New Encyclopedia.
1259, Harriet; b. Sept. 13, 1805; d. Jan. 1, 1833; m. Jan. 15, 1829, Hon.
Martin Brimmer, of Boston, Mass. 1260, (Major-Gen.) James Samuel +.
1261, William Wolcott -f. 1262, Cornelia; b. Dec. 25, 1812; d. Mar.
28, 1831. 1263, Elizabeth; b. July 26, 1815; d. 1851; m. Hon. Charles
Augustus Murray; second son of the Earl of Dunmore and grandson of
Lord Dunmore, Gov. of Virginia 1775-1776; author of Travels in North
America and The Prairie Bird. He was Merriber of Parliament for Hastings,
Eng., and British Consul General in Egypt.
(603) ELIHU WOLCOTT. b. at E. Windsor, Conn., Feb. 12, 1794; d. at
Jacksonville, 111., Dec. 12, 1858; m. (1) Nov. 27, 1806, Rachel McClintock
McClure; d. Apr. 2, 1822; (2) May 13, 1823, Juliana Wolcott; d. Nov. 30, 1832;
(3) Sept. 17, 1835, Sarah Crocker; d. Aug. 4, 1844.
1st marriage: 1264, Elizabeth Ann; b. June 7, 1807; m. Nov. 28, 1832,
Carlton N. Perry, of Keokuk, Iowa. 1265, Hannah McClitre; b. June 7,
1811; m. Nov. 28, 1832, (Rev.) William Kirby, grad. Yale, 1827; d. 1851.
1266, (Rev.) Samuel, Cleveland, Ohio; b. July 2, 1813; grad. Yale, 1833;
degree of D.D., Marietta Col. (Ohio), 1863; m. (1) Sept. 5, 1839, Catherine
E. Wood; d. Oct. 26, 1842; (2) Nov. 1, 1843, Harriet A. Pope. 1267,
Arthur, Keokuk, Iowa; b. Apr. 10, 1815; d. 1874; m. (1) July 12, 1849,
Sarah A. Morrison; d. June 27, 1851; (2) Clara Belknap. 1268, Elizur,
Jacksonville, 111.; b. Aug. 7, 1817; grad. Yale, 1839; m. July 15, 1846, Martha
L. Dwight. 1269, Frances Jane; b. Mar. 30, 1819; m. Jan. 2, 1849, Barbour
Lewis, grad. Illinois Col., 1845; Member of Congress. 2d marriage: 1270,
Helen Maria; b. June 9, 1824; d. May 13, 1831. 1271, Julia Ann; b.
June 20, 1826; m. Nov. 19, 1846, William C. Carter, Jacksonville, 111., grad.
Illinois Col, 1845. 1272, Ella Louisa, Elmira, N. Y.; b. Jan. 4, 1828.
3d marriage: 1273, Sarah Elizabeth; b. May 12, 1837; d. Sept. 6, 1838.
1274, Richmond; b. June 10, 1840; m. Jennie Salter, of Springfield, 111.
(604) SOPHIA WOLCOTT. b. at E. Windsor, Conn., Mar. 27, 1786; m.
Oct. 19, 1807, Martin Ellsworth, of E. Windsor, Conn.; son of Chief Justice
Ellsworth.
1275, Oliver; b. Apr. 7, 1810; grad. Yale, 1830; d. Aug. 22, 1841. 1276,
Samuel W.; b. Jan. 16, 1812; m. Nov. 27, 1834, Eleanor Drake, of La
Fayette, Ind. 1277, Abigail W.; b. Jan. 6, 1814; m. Dec. 25, 1833, David
A. Hall, of Washington, D. C, Middlebury College, 1815. 1278, Fred-
erick, East Windsor, Conn.; b. Apr. 21, 1816; d. Sept. 24, 1878; m.
66 Olmsted Family Genealogy
Apr. 27, 1846, Elizabeth Halsey. 1279, Delia Williams; b. June 20, 1819;
m. Sept. 25, 1839, Henry G. Taintor, of Hampton, Conn. 1280, Ellen
Sophia; b. Sept. 4, 1823; m. (1) May 4, 1845, George W. Strong., Mid-
dlebury College, 1837; d. Oct. 5, 1858; (2) Judge Prout, of Rutland, Vt.
1281, Henry Martin; b. Apr. 29, 1827; d. Oct. 21, 1829.
(606) ELIZABETH WOLCOTT. b. at E. Windsor, Conn., Sept. 23, 1791;
m. Nov. 23, 1820, Hon. Erastus Ellsworth, of E. Windsor, Conn.
1282, Erastus Wolcott; b. Nov. 27, 1822; grad. Yale. 1283, Elizabeth;
b. Apr. 7, 1824; d. Dec. 7, 1825. 1284, Mary Lyman; b. Nov. 1, 1827; m.
Nov. 9, 1848, William Wood (M. D.), of E. Windsor, Conn. 1285, Josiah
Leavitt; b. May 25, 1829; d. Apr. 25, 1832.
(612) PERSEUS OLMSTED, b. at E. Hartford, Conn., Sept. 27, 1787; d.
Dec. 29, 1863; m. (1) 1810, Fanny Miller; b. abt. 1789; d. Dec. 12, 1825; (2)
Jan. 21, 1829, Laura Jones; b. Mar. 7, 1800; d. July 2, 1867.
1st marriage: 1286, Albertus Green +. 1287, Ransom Hayden; b. Jan.
12, 1815; d. Apr. 23, 1889; m. Jan. 1, 1867, Martha W. Hale; b. 1825; d.
June 27, 1894. 1288, Mary Frances + . 1289, Austin Miller + . 1290,
Lucia Ann; b. 1825; d. young. 2d marriage: 1291, Zelotes Solomon; b.
Aug. 12, 1829; d. Oct. 22, 1835. 1292, Antoinette Augusta; b. Feb. 28,
1832; m. Apr. 20, 1852, Samuel T. Townsend, of Brooklyn, N. Y.; son of
Benjamin and Mary Ann Townsend. 1293, Edgar Churchill; b. Dec. 25,
1833; d. Feb. 2, 1865, of disease contracted in U. S. Service. He served
three years in the Civil War. 1294, Zelotes Solomon; b. Jan. 21, 1836; d.
July 22, 1858. 1295, Sarah Jane; b. Sept. 26, 1837; d. Nov. 13, 1891; m.
Feb. 25, 1860, Peter H. Sickles; b. May 7, 1825; son of Peter and Margaret
(Van Valkenburg) Sickles, of Kinderhook, N. Y. 1296, Evalyn Henry;
b. Aug. 27, 1840; d. Dec, 1862, in U. S. Army. 1297, Ellen Malvina;
b. June 29, 1844; d. May 20, 1882; m. June 25, 1868, at Brooklyn, N. Y.,
Arthur P. Moore; b. Aug. 7, 1842, at Glastonbury, Conn. He was Deputy
Sheriff of Hartford Co., Conn.
(613) (Capt.) ELI OLMSTED, b. at E. Hartford, Conn., Sept. 9, 1789;
d. Aug. 17, 1863; m. Jan. 16, 1812, Sarah Treat; b. Jan. 13, 1792; d. Sept. 28,
1875; dau. of Joseph and Martha (Adams) Treat, of E. Hartford, Conn.
1298, Ralph Adams +. 1299, Charles Edgar; b. Apr. 7, 1815; d. in Hart-
ford, Conn., 1898; m. May 4, 1858, Sophronia Kilbourn; b. July 11, 1814;
dau. of Ashbel and Roxy (Gillette) Kilbourn. 1300, Jane Ann; b. Feb.
16,1825. 1301, Joseph LEVERETT;b. July 3, 1827; d. Sept. 7, 1848. 1302,
Elihu +.
(614) HEPPY OLMSTED, b. at E. Hartford, Conn., Dec. 27, 1790; d.
July 10, 1853; m. Scepter Bronson; b. abt. 1790; d. Sept. 7, 1834.
1303, Osmund; bap. July, 1812; d. Aug. 4, 1830.
(615) MARY OLMSTED, b. at E. Hartford. Conn., May 5, 1792; d. Feb.
8, 1868; m. Oct. 17, 1821, Luman Hurlburt; b. Oct. 14, 1788; d. May 4, 1865;
son of Joseph and Sarah (Roberts) Hurlburt.
1304, Joseph Olmsted +. 1305, Henry Kingsbury; b. July 13, 1826; d.
Feb. 11, 1888.
(619) ASHBEL OLMSTED, b. at E. Hartford, Conn., Dec. 17, 1798; d.
Seventh Generation 67
June 11, 1859; m. (1) Mar. 9, 1825, Delia Belden; b. June 11, 1799; d. Aug. 12,
1839; dau. of James and Sarah (Smith) Belden; (2) Nov. 12, 1840, Emeline
Stanley; b. June 8, 1813; d. June 11, 1878; dau. of James and Temperance
(Pitkin) Stanley, of E. Hartford, Conn.
1st marriage: 1306, James Belden; b. Dec. 6, 1825; d. Dec. 14, 1828. 1307,
Elizabeth Sophia +. 1308, Catherine Smith; b. July 25, 1830; d. Sept.
22, 1860. 1309, Harriet Belden +. 1310, James Edward; b. Sept. 8,
1837; d. Feb. 13, 1838. 2nd marriage: 1311, Caroline Stanley +.
1312, William Henry +. 1313, Ashbel Edward; b. Dec. 21, 1845; m. Aug. 5,
1872, Emma L. Strickland; b. Aug. 5, 1848; dau. of Joel and Sarah (Brown)
Strickland, of Essex, Conn. 1314, Stanley Pitkin, E. Hartford, Conn.;
b. Nov. 6, 1847; d. June 27, 1897. He was essentially a representative of
the old New England stock and a lineal descendant on the maternal side of
the Colonial Governor, William Pitkin. He always resided in E. Hartford,
following the pursuits of his ancestors and living quietly on the old home-
stead. He was of a genial but rather retiring disposition, a man of sterling
integrity. 1315, Anna Margaret; b. July 8, 1851; d. 1900.
(620) EDWIN OLMSTED, Ellington, Conn. b. at E. Hartford, Conn.,
Aug. 11, 1801; d. May 2, 1854; m. Dec. 11, 1824, Mary F. Blinn; b. Oct. 14,
1803; d. Oct. 9, 1865; dau. of Samuel and Mary (Forbes) Blinn, of Wethers-
field, Conn.
1316, Charlotte Amelia; b. Sept. 15, 1825. 1317, Frederick Augustus;
b. May 12, 1827; d. Oct. 12, 1860. 1318, Mary Ann; b. Aug. 7, 1828. 1319,
Edwin Arthur +. 1320, Frances Adelaide; b. Jan. 4, 1832; d. Mar.
14, 1851. 1321, Emma Augusta; b. Apr. 14, 1833; d. Dec. 20, 1849. 1322,
George Blinn; b. Mar. 7, 1835; d. June 26, 1862. 1322a, Maria Eliza-
beth; b. Apr. 19, 1837; d. Mar. 15, 1863; m. George Whitmore, of Rocky
Hill, Conn. 1322b, Louise Henrietta; b. Jan. 12, 1840; d. 1862; m. Michael
McCarty of Boston, Mass. 1322c, John Forbes; b. Mar. 3, 1842; d.
Jan. 30, 1843. 1322d, Ellen Forbes; b. May 31, 1844; d. Mar. 29, 1848.
(621) GEORGE N. OLMSTED, b. at E. Hartford, Conn., Aug. 27, 1805;
d. Aug. 24, 1883; m. Nov. 30, 1826, Sarah May Phillips; b. Aug. 27, 1807; d.
June 29, 1883; dau. of Andrew and Nancy (May) Phillips.
1323, George Andrew +. 1324, Mary Fererlean +. 1325, Osmond
Bronson; b. Sept. 28, 1831. 1326, Ashbel Forbes; b. Aug. 7, 1833; d.
Apr. 10, 1838. 1327, William Henry; b. Oct. 28, 1835; d. Mar. 17, 1838.
1328, Sarah Elizabeth +. 1329, Everlina Delia +. 1330, Ashbel
FoRBES;b. Mar. 11, 1842;d. Jan. 18, 1843. 1331, Lucia Maria +. 1332,
Rosilla.Cummings+. 1333, Loring Pearl +. 1334, Emeline Melissa;
b. July il, 1848. 1335, Adeline Melissant +.
(622) LAURA COLTON. b. at Hartford, Conn., May 2, 1788; d. Sept.
18, 1854; m. July 5, 1813, (Dea.) Laertes Chapin; d. Oct. 30, 1847.
1336, Edward C, New York City; b. Apr. 20, 1814; d. Oct. 26, 1883; m. (1)
Apr. 23, 1839, Nancy A. Reed; d. Nov. 17, 1867; (2) Apr. 14, 1872, Caroline
W. Booth. 1337, Elizabeth Olmsted; b. Sept. 20, 1815; d. Sept., 1816.
1338, (Rev.) Aaron Lucius (D. D.), Beloit, Wis.; grad. Yale, 1837; Pres.
Beloit Col, 1853; b. Feb. 6, 1817; d. July 22, 1892; m. (1) Aug. 23, 1843,
Martha Colton; d. Dec. 12, 1859; (2) Aug. 26, 1861, Fanny L. Coit. 1339,
Henry Laertes; b. Mar. 9, 1819; m. Dec. 31, 1856, Mary L. Bassett.
68 Olmsted Family Genealogy
1340, Mary Elizabeth; b. Sept. 19, 1820; m. Aug. 20, 1850, (Rev.) Richard
Hall; grad. Dartmouth, 1847. 1341, (Rev.) Nathan Colton; b. Sept. 20,
1823; d. Dec. 11, 1882; grad. Yale, 1844; m. Sept. 28, 1854, Mary A. Foun-
tain; Congregational clergyman. 1342, Laura Jane; b. Jan. 27, 1827;
m. Nov. 6, 1850, James Farr. 1343, Cornelius King, Richmond, Va.;
b. July 10, 1828; d. Mar. 4, 1867; m. Aug. 29, 1854, Virginia E. Evans.
1344, Ellen Gertrude; b. Mar. 15, 1831; m. July 13, 1854, (Prof.) William
Porter, of Beloit Col., Wis. He was grad. of Williams. 1345, Susan.
(627) NORMAN OLMSTED, b. Oct. 14, 1775; d. at Stratford, Conn.,
Mar. 27, 1819; m. Nov. 9, 1803, Naomi Olmsted (No. 243); d. at Hartford,
Conn., June 23, 1847.
1346, Naomi +. 1347, Charlotte Amelia +. 1348, Norman +. 1349,
James +.
(629) JAMES OLMSTED, New York City. b. Sept. 15, 1779; d. Sept. 9,
1823; m. May 23, 1805, Margaret Sutherland; b. Mar. 12, 1783, in Brooklyn,
N. Y.; d. Dec. 17, 1852; dau. of Sulivan and Sarah (Johnson) Sutherland, of
New York City.
1350, James Sutherland; b. Mar. 27, 1806; d. at sea Jan. 16, 1825. 1351,
Sarah Beaumont +. 1352, Edmund Francis; b. Nov. 5, 1809; d. Feb.
7, 1857; m. Oct. 9, 1848, Susan Ward, of Harford Co., Maryland; d. 1876.
He was a Commander in the U. S. Navy. Died at Portsmouth, Va. Mrs.
Olmsted m. (2) Mr. Merchant, of Baltimore, Md. 1353, Henry +. 1354,
Mary; b. Aug. 23, 1814; d. Jan. 11, 1888. 1355, Harriet +. 1356, Mar-
garet; b. Oct. 2, 1879; m. Nov. 18, 1863, David Felt, of New York City;
d. Sept. 10, 1875. 1357, George; b. Apr. 2, 1822.
(630) NANCY OLMSTED (twin), b. Sept. 15, 1779; d. Sept. 26, 1825; m.
at Rocky Hill, Conn., Jan. 8, 1805, Jotham Forbes (M. D.) of Windsor, Vt.
He was a Major in the War of 1812.
1358, Mary Ann; b. at Wethersfield, Conn., Feb. 2, 1807; m. Mar. 19, 1826,
Hiram Baker, son of John and Susannah (Strong) Baker. 1359, Caroline;
m. Sept. 6, 1826, Seth Murrav. 1360, Harriet; b. at Chester, Conn., July
9, 1811; d. at Swanton, Ohio, Aug. 8, 1896; m. Oct. 22, 1833, Sylvester
Rogers, son of Amos and Jane (Corie) Rogers. 1361, James Olmsted,
Georgetown, Eldorado Co., Cal.; b. at Windsor, Vt., Sept. 2, 1813; m.
May 2, 1834, Martha Bercaw. 1362, Nancy Maria; b. at Windsor, Vt.,
Oct. 27, 1815; m. 1836, Daniel Avery Lathrop (M. D.); b. at Montrose, Pa.;
son of Benjamin and Clarissa (Avery) Lathrop. 1363, (Rev.) Frederick; b.
Oct. 13, 1817; m. June 7, 1843, Harriet Farnham; b. Apr. 28, 1818; d. Jan'.
7, 1890, at Sacramento, Cal. 1364, Henry. 1365, Frances; b. near Clyde
Ohio, Sept. 12, 1825; m. Feb. 23, 1847, Angus McKinley. Moved from Clyde
to Steuben Co., Ohio, thence to Udall, Kansas.
(631) WALTER OLMSTED, Whitestown, N. Y. .b. Dec. 11, 1781; d. Mar
8, 1871; m. Feb. 26, 1804, Mary Hills; b. Nov. 12, 1783; d. Nov. 1, 1866.
1366, Walter Hills -|-. 1367, Orson -|-. 1368, Leonard +. 1369,
Harriet; b. May 9, 1809; d. Oct. 27, 1837; m. Dec. 13, 1835, Worthy Rosier.
1370, Caroline +. 1371, Emeline -|-. 1372, Louisa; b. Mar. 8, 1815;
d. Sept. 17, 1845; m. Mar. 2, 1842, Thomas Bolles. 1373, Henry; b. July
5, 1817; d. Apr. 29, 1822. 1374, Laura +• 1375, James +. 1.376
Seventh GENERAxioisr 69
Mary Ann; b. Feb. 18, 1822; d. Mar. 27, 1879. 1377, Julia Ann; b. Sept.
19, 1824; d. Feb. 23, 1832. 1378, Fanny; b. Mar. 12, 1826; d. Oct. 4, 1855;
m. Sept. 18, 1851, Ransom Cook, of Mohawk, Herkimer Co., N. Y.
(632) HARRIET OLMSTED, b. Feb. 22, 1784; d. Feb. 15, 1877; m. (1)
Jan., 1812, Joseph Warren Bishop, of New York City; d. in U. S. service June,
1813; (2) May 29, 1822, Jacob W. Brewster, of Northampton, Mass.; d. at
Sacketts Harbor, N. Y., Jan. 7, 1844.
2d marriage: 1379, Harriet +.
(633) FREDERICK MAKIN OLMSTED, Bridgeport, Conn. b. July 6,
1787; d. at Stratford, Conn., Nov. 11, 1826; m. Jan. 6, 1816, Mary Julia Pixlee;
b. Nov. 20, 1792; d. Jan. 10, 1882; dau. of Peter and Elizabeth (Curtis) Pixlee,
of Bridgeport, Conn. He served in the War of 1812.
1380, Frances Beaumont; b. Oct. 19, 1816. 1381, Frederick Makin;
b. July 16, 1818. 1381a, Caroline +. 1382, William Pixlee; b. Aug. 21,
1821; d. Jan. 21, 1823. 1383, Susan; b. Apr. 21, 1823. 1384, John Wil-
liam; b. Dec. 18, 1824; d. Oct. 14, 1848. 1385, (Capt.) James Pixlee +.
(635) HENRY OLMSTED, Bridgeport, Conn. b. Feb. 26, 1789; d. Feb. 25,
1859; m. Sept. 22, 1815, Martha Goodwin BiU; b. June 20, 1791; d. Mar 6, 1869;
dau. of Samuel and Sarah (Mills) Bill, of Middletown, Conn. He was a
Justice of the Peace for many years, and Warden of St. John's Episcopal
Church, at Bridgeport, Conn.
1386, Elizabeth Reid; b. at Bridgport, Conn. July 3, 1816; d. Apr. 18,
1874. 1387, Henry; b. Oct. 6, 1817; d. Apr. 13, 1819. 1388, Henry +.
1389, Sarah Mills Bill; b. Jan. 26, 1821; d. at Branford, Conn., Mar. 17,
1884.
(636) EDMOND BEAUMONT OLMSTED b. Mar. 21, 1791; m. Clarissa
Mahan; d. Nov. 10, 1833.
1390, Harriet Bishop. 1391, Caroline.
(639) LUCY OLMSTED, b. at E. Hartford, Conn., Nov. 5, 1785; d. May
22, 1840; m. at Wliitestown, N. Y., Amos Wetmore; b. at Middletown, Conn.,
Nov. 5, 1772; d. June 1, 1845; son of Amos and Rachel (Parsons) Wetmore.
1392, Charles Parsons; b. Nov. 27, 1802; d. May 8, 1859. 1393,
Henry Francis; b. Aug. 13, 1804; d. at Whitestown, N. Y., Feb. 18, 1888.
1394, James Olmsted; b. Dec. 5, 1806; d. at Tabor, N. Y., Sept. 11, 1855.
1395, Caroline; b. Jan. 29, 1809; m. Ames Robinson, Detroit, Mich.
1396, Cornelia (twin); b. Jan. 29, 1809; m. Smith; d. May 26, 1862.
1397, Francis Amos; b. May 15, 1811: d. at Troy, N. Y., Mar. 18, 1878.
1398, Frederick, Detroit, Mich.; b. Aug. 7, 1813; d. Mar. 25, 1883.
1399, Edward Amos, Greenwich, Conn.; b. Nov. 23, 1816; d. Dec. 15,
1890. 1400, Alice Maria; b. June 27, 1819; d. May 4, 1845.
(640) EMMA WHITE OLMSTED, b. at E. Hartford, Conn., Apr. 7, 1788;
d. Sept. 24, 1851; m. 1809, Wheeler Barnes, of Rome, N. Y.
1401, Henry Wheeler; b. Oct. 16, 1809; d. in New York City, Feb. 3, 1879;
m. Mary C. Young. 1402, Juliana, Orange, N. J., ; b. July 10, 1811; m.
Oct. 21, 1835, Henry D. Bulkeley (M. D.); d. Jan. 4, 1872. He was a
celebrated physician of New York City. 1403, Edmond Ralph; b. Sept.
3, 1813. 1404, Cornelia Wheeler +. 1405, Louis; b. Apr. 21, 1818; d.
70 Olmsted Family Genealogy
infancy. 1406, George Louis; b. Mar. 30, 1820. 1407, Maria Olmsted;
b. Sept. 12, 1822. 1408, Matilda. 1409, Emma Sarah; b. May 22, 1828.
1410, Albert Olmsted; b. Nov. 19, 1831. 1411, Charles William,
Austin, Tex.; b. 1833.
(641) RALPH OLMSTED, New York City. b. at E. Hartford, Conn.,
Feb. 2, 1790; d. at Augusta, Ga., Dec. 6, 1835; m. May 13, 1817, Mary Charlotte
Jackson; b. Nov. 25, 1798, in Canandaigua, N. Y.; d. Aug. 1, 1885; dau. of
Asa and Mary (Phelps) Jackson, of New York City. Mary Phelps was
dau. of Oliver and Mary (Seymour) Phelps and granddaughter of Zechariah
and Sarah (Steele) Seymour, and great-granddaughter of Zechariah and
Hannah (Olmsted) Seymour, of Hartford, Conn.
1412, Mary Phelps +.
(642) FRANCIS OLMSTED, b. at E. Hartford, Conn., June 3, 1791; d.
Aug. 6, 1846; m. (1) Maria Wycoff; dau. of Henry and Phebe Wycoff. Mrs.
Olmsted died in Florence, Italy. (2) Ellen Stuyvesant.
1st marriage: 1413, Caroline +.
(643) CAROLINE OLMSTED, b. at E. Hartford, Conn., Apr. 22, 1793;
d. Mar. 23, 1858; m. Feb. 11, 1814, Hezekiah Barnes; b. Nov. 27, 1784; d.
Aug. 25, 1849; son of Hezekiah and Anna (Wheeler) Barnes.
1414, James, Phenix, N. Y.; b. June 22, 1816; m. Jan. 8, 1850, Caroline
Frances Morse. 1415, Catherine; b. May 1, 1818; d. Apr. 5, 1840. 1416,
Elizabeth; b. July 10, 1820; d. May 28, 1847; m. Jan. 15, 1845, Gardner H.
Northrop. 1417, Ralph Olmsted, Syracuse, N. Y.; b. June 22, 1822; m.
(1) Jan. 17, 1850, Catherine Gilbert; (2) Apr. 10, 1858, Martha L. Gilbert.
1418, Hezekiah; b. May 9, 1824; d. June 5, 1846. 1419, Francis George,
Fulton, N. Y.; b. Sept. 25, 1830; m. Dec. 3, 1855, Frances M. Gilbert.
(645) TIMOTHY OLMSTED, Phenix, Oswego Co., N. Y. b. at E. Hartford,
Conn., Nov. 15, 1796; d. at Phenix, N. Y., Aug. 8, 1850; m. (1) prob. 1821,
Maria Romaine; d. abt. 1826; dau. of (Alderman) Benjamin Romaine, of New
York City; (2) Mercy Jackson.
1st marriage: 1420, AiteLiA; d. abt. 1874; m. 1856, Cyrenius Paige. 1421,
Alice +. 1422, Josephine. 1423, Francis A. +.
(646) MARY OLMSTED, b. at E. Hartford, Conn., June 20, 1798; m.
George N. Williams.
1424, George N., Jr., San Francisco, Cal. 1425, Ralph. 1426, Frances
Olmsted.
(648) CATHERINE OLMSTED, b. at E. Hartford, Conn., Apr. 22, 1801;
d. Nov. 27, 1887; m. Dec. 4, 1821, at Rome, N. Y., Dennis Davenport; b.
1791; d. May 9, 1844, at Detroit, Mich.
1427, Henrietta; b. Aug. 26, 1825; d. Mar. 12, 1826. 1428, Charles; b.
Nov. 1, 1827; d. Mar. 15, 1865; m. Sept. 25, 1852, Emma Ritchie. 1429,
Henry Wykoef; b. Oct. 6, 1831; d. June 27, 1849; m. Mary McGraw, of
Cincinnati, Ohio. 1430, Edward Payson; b. Jan. 15, 1834; d. Aug. 14,
1892. 1431, Ralph; b. May 5, 1837; d. May 12, 1860. 1432, Mary
Catherine; b. May 24, 1840; d. May 19, 1846. 1433, Francis Olmsted;
b. Aug. 25, 1842. Lieut.-Col. U. S. N. Retired in 1870.
Seventh Generation 71
(666) LUCY OLMSTED, b. at E. Hartford, Conn., Sept. 1, 1772; d. Jan.
12, 1863; m. Nov. 16, 1803, Nathan Pitkin; b. Aug. 31, 1773; d. Oct. 4, 1819;
son of Epaphras and Eunice (Hills) Pitkin.
1434, Charles; b. Oct. 10, 1804; d. Oct. 8, 1871. 1435, Julia +. 1436,
Austin; b. June 9, 1810; d. Oct. 17, 1831.
(667) STEPHEN OLMSTED, Marshfield, Vt. b. at E. Hartford, Conn.,
Nov. 26, 1774; m. Jan. 25, 1797, Mary Hurlburt; b. Jan. 25, 1777. They
moved to Marshfield, Vt., and afterwards to Ohio.
1436, George +. 1437, Stephen; b. Nov. 2, 1799; d. Aug. 31, 1802.
1438, Anna +. 1439, Stephen; b. Oct., 1803. 1440, Orra; b.
Mar. 23, 1806; d. July 26, 1808. 1441, Orson; b. June 18, 1818; d. Sept.
13, 1814. 1442, James Madison; b. Apr. 15, 1811. 1443, Mary Jane;
b. Jan. 13, 1813. 1444, Seth Palta; b. Mar. 14, 1816; d. Mar. 29, 1816.
1445, Samuel Hurlburt +.
There is a peculiar circumstance in the history of George, the oldest, and
Samuel Hurlburt, the youngest son of Stephen Olmsted. The former left
home before Samuel H. was born. He removed to Allen Co., Ohio, where he
died and was buried. Samuel H. was born, and removed to the same place,
where he died and was buried by the side of George. These two, the oldest,
and youngest sons, never met, but died within a half mile of each other, and
were buried side by side.
(672) GILES HURLBURT. bap. in E. Hartford, Conn., Jan. 5, 1777; m.
(l) Jerusha Roberts; dau. of Benjamin Roberts; (2) Mitchell.
1st marriage: 1446, Giles +.
(677) ISAAC OLMSTED, b. Oct. 7, 1771; d. 1828; m. Phebe Spencer; d.
1844. They moved about 1811 to Hartford, Ohio.
1447, Lucretia; b. abt. 1800; d. July 28, 1875. 1448, Stephen +• 1449,
Mary; d. soon after 1811. 1450, Ralph; b. 1805; d. Sept. 15, 1828. 1451,
George; b. 1811; d. Nov. 12, 1828.
(678) TIMOTHY OLMSTED, E. Granby, Conn. b. Aug. 7, 1774; d. May 8,
1848; m. Mar. 2, 1795, Rhoda Loomis; b. Nov. 25, 1774; d. July 21, 1864;
dau. of Francis and Anna (Clark) Loomis.
1452, Fanny Wolcott; b. Feb. 4, 1796; d. June 19, 1858. 1453, Mary +.
1454, Jane; b. Mar. 3, 1807; d. Nov. 25, 1831.
(680) ELIPHALET OLMSTED, Riverton, Conn. bap. Aug. 12, 1781; d.
at Hotchkissville, Conn., Nov. 3, 1830; m. 1806, Mercy C. Loomis; b. 1782; d.
Jan. 11, 1857; dau. of Francis and Anna (Clark) Loomis.
1455, Orvin +. 1456, Milton; b. Aug., 1809; d. in New York City, 1832.
1457, Olive +. 1458, Laura; b. May 20, 1813; d. Sept. 19, 1830. 1459,
Louisa Maria +. 1460, Jeanette; b. Sept., 1816; d. Sept. 8, 1882; m.
Homer Cowles; d. Jan. 11, 1863. 1461, Eleanor Eunice; b. Mar. 4, 1817;
m. (1) Theodore C. Hurd; (2) Henry S. Hurd. 1462, Samuel John Mills;
b. June 26, 1820; m. Caroline F. Lincoln; d. Feb. 8, 1852. 1463, Na-
thaniel Olmsted; b. Sept. 24, 1822; d. Feb. 24, 1833.
72 Olmsted Family Genealogy
(682) ALLEN OLMSTED, b. at E. Hartford, Conn., July 6, 1780; d. May
19, 1821; m. at Avon, Conn., Dec. 24, 1805, Prudence Johnson; b. Mar. 7,
1781; d. Sept. 22, 1826.
1464, Edmund; b. 1807. 1465, Thankful H. +. 1466, Emma; b. 1813.
1467, William Johnson +. 1468, Nelson; b. 1817. 1469, George;
b. 1819.
(684) NATHANIEL OLMSTED, New Haven, Conn. b. at E. Hartford,
Conn., Dec. 31, 1785; d. May 17, 1860; m. June 18, 1800, Fidelia Burnap;
b. Mar. 3, 1787; d. Feb. 13, 1870.
1470, Harriet T. +. 1471, George +. 1472, Cornelia; b. June 16,
1819; d. July 8, 1862. 1473, Eliza; b. May 10, 1821 ; m. Oct. 2, 1860, (Rev.)
Frederick T. Perkins. 1474, Henry +. 1475, Mary; b. Dec. 3, 1829; d.
in Worcester, Mass., Jan. 17, 1885.
(686) SARAH OLMSTED, b. at E. Hartford, Conn., Sept. 15, 1789; d.
Dec. 19, 1856; m. Nov. 22, 1814, at Farmington, Conn., Russell Richards, of
Plainville, Conn.; b. May 6, 1786; d. Apr. 20, 1857; son of William and Sarah
(Shepard) Richards, of Gill, Mass.
1476, William; b. Apr. 4, 1816. 1477, Sarah Thankful; b. Oct. 11, 1818.
1478, Delia; b. Mar. 13, 1821 ; m. May 6, 1853, A. Marsh. 1479, Emeline;
b. Aug. 19, 1826; d. May 28, 1854; m. Oct. 18, 1853, Horace Bartlett. 1480,
Harriet Olmsted; b. June 22, 1830; d. Sept. 2, 1852.
(687) (Prof.) DENISON OLMSTED, b. at E. Hartford, Conn., June 18,
1791; d. May 13, 1859; m. (1) June 1, 1818, Eliza Allyn; b. at New London,
Conn., Apr. 26, 1794; d. June 8, 1829: dau. of Robert and Nancy (Jeffries)
Allyn. (2) Aug. 24, 1831, in New York City, Julia Mason; b. Aug. 12, 1803;
dau. of Charles and Rebecca (Nichols) Mason, of Nassau, N. Y. He grad.
Yale, 1813; tutor in College of North Carolina; professor of chemistry, mathe-
matics, natural philosophy and astronomy at Yale; degree of LL. D. from
University of New York. " He executed the first State geological survey in
America and was a noted mineralogist." — Loomis Genealogy, p. 126.
A discourse commemorative of the life and services of Denison Olmsted,
D.D., Professor of natural philosophy and astronomy in Yale College, was
delivered in the College Chapel, May 20, 1859, by the Rev. Theodore D.
Woolsey, D.D., President of Yale College. In the course of his address
occurs this passage:
" I appear before the academical body, and this respected audience,
to-day, as the eldest of the acting colleagues of Prof. Olmsted, in order to pay
an official, but willing tribute to his worth and services. Not thirteen years
have elapsed since he stood the fifth, and I the sixth, in the order of seniority
upon our catalogue. Of the four elder members of the Faculty, one whom
I love to think of, and love to honor. Prof. Kingsley, was called away by death
a year after he had resigned his work of half a century in the service of the
college; and three others, whom age or infirmities had induced to leave their
stations, still survive, to show to the world how honored is the old age of a
scholar, who has built his life upon the foundations of Christian virtue. Prof.
Olmsted, the next in this series, presents an example of what has not hap-
pened before in our Faculty for more than a generation, (for Prof. Stanley
had suspended his labors a long time before his death) he died in the midst of his
work, with his armor on, actively engaged in his lectures through the last
^x::P^^^i?z^<5^ ^y7i^>tJ^7:^z:eS
Seventh Generation 73
term, and lodking forward, Just before his disease attacked him, to instruc-
tions during the summer. He had intended, for a considerable time before
his death, to resign his Professorship in the year 1861, when he should have
reached the age of seventy. But God's ways are not our ways. The tran-
quil shade of the evening of life, that harbor from care and toil, where the old
man of intellectual resources and Christian hopes can look forward and back-
ward without disturbance, was not allotted to him. He thought of rest on
earth, as the aged Christian may; but God did better things for him— he
gave him rest in Heaven.
" His family affections were delightful, and, united with his sense of
duty, made him an exemplary son, husband, father, and kinsman. His
children revered without fearing him; they were trained to exercise their
powers of thinking, and he was thus within the house their chief teacher.
Their characters rewarded his efforts; but alas, much more than the usual
amount of affliction came upon him from a chastening God.
" Between the years 1844 and 1852, four sons, graduates of Yale College,
blameless and exemplary in Christian life, giving promise of usefulness,
were snatched away by consumption, two of them in 1846 in which same year
also his saintly mother, at the age of nearly ninety, fell asleep in Christ. His
eldest son, Francis Allyn, found it necessary, soon after graduation in 1839,
to go upon a voyage in quest of health. He visited the Southern seas, and on
his return published a small volume on what he had seen, especially on the
Sandwich Islands. But his voyage was of no permanent use. He died
not long after receiving the degree of doctor of medicine, in 1844. The second
son, John Howard, was kept from College for some years by ill health, so that
he received his degree after his younger brothers, in 1845. He died but a few
months after taking his degree, in January, 1846, at Jacksonville, in Florida,
whither his commencing illness had carried him, and was laid by the side of
Francis. Two of the brothers, Denison and Alexander Fisher, were members
of the same class of 1844, and both appear as orators on the list of appoint-
ments for Commencement. Denison, second to none in the hopes with which
he inspired his friends, and having passed through college without strain
upon his constitution, seemed to have a career of eminence before him as a
natural philosopher, when he, too, in 1846, was placed by the side of his
brothers. The feeblest of them all, Fisher, with great care, prolonged his
life until 1853. He had repaired to a southern climate and taught chemistry
in the University of Alabama. Returning to New Haven he engaged in chem-
ical studies in the analytical laboratory, and published an introduction to his
science; but the malady only delayed its visit, and his monument records
that death again desolated this family in 1853. But Prof. Olmsted, some
time before these successive strokes fell on him, had known what the cup of
sorrow was. In 1829 his wife died, and the husband, with five little children
between the ages of five and ten, followed her body to the tomb."
1st marriage: 1481, Francis Allyn (M. D.); b. July 14, 1819; d. July 19,
1844; grad. Yale, 1839; Doctor's Degree, 1844; author of " Incidents of a
Whaling Voyage," etc., 1841. 1482, John Howard; b. Sept. 8, 1820; d.
June 17, 1846; grad. Yale, 1845. 1483, Cornelia A. +. 1484, Alexander
Fisher; b. Dec. 20, 1822; d. May 5, 1853; grad. Yale, 1844. 1485, Denison;
b. Feb. 16, 1824; d. Aug. 2, 1846; grad. Yale, 1844. 1486, Eleza; b. June
1825; d. Oct. 16, 1826. 1487, Lucius Duncan +. 2d marriage: 1488,
Julia Mason; b. Aug. 15, 1832; d. Dec. 11, 1880.
74 Olmsted Family Genealogy
(688) LYNDE OLMSTED, Hartford, Conn. b. at E. Hartford, Conn.,
Dec. 5, 1790; d. Oct. 15, 1870; m. Aug. 8, 1815, Amelia Goodman; b. Oct.
9, 1 92; d. Dec. 26, 1866; dau. of Richard and Elizabeth (Hunt) Goodman, of
Hartford, Conn.
Lynde Olmsted was a merchant in Hartford, of the firm of " Phelps
(Anson G.) & Olmsted." The firm was dissolved when Mr. Phelps removed
to New York. Mr. Olmsted's health was such that he decUned to accompany
him. He was Major of the 1st Company Gov. Foot Guards, 1823-1826.
He was one of the organizers, and for many years a Deacon of the 4th Congre-
gational Church, of Hartford, Conn. Mrs. Olmsted d. at Saratoga Springs,
N. Y.
1489, Elizabeth Goodman +. 1490, Amelia Abigail; b. July 16, 1819;
d. Oct. 22, 1842; m. Oct. 5, 1841, Thomas R. Case. She d. at Troy, N. Y.
1491, John Lynde +. 1492, Henry King +.
(690) JOHN OLMSTED, b. at E. Hartford, Conn., Apr. 16, 1800; d. Nov.
14, 1868; m. May 3, 1824, Eliza Mix; b. Feb. 26, 1803; d. Aug. 27, 1866; dau. of
William and Lucy (Benham) Mix, of New Haven, Conn.
1493, Cornelia Abigail; b. May 7, 1825; d. May 15, 1831.
(693) SALLY KINGSBURY, b. Sept. 16, 1790; d. Feb. 8, 1843; m. 1810,
Nathan Ross, of Hanover, N. H.; b. Sept. 18, 1788; d. Jan. 6, 1832; son of David
and Deborah (Bond) Ross.
1494, Horace; b. Dec. 9, 1811; d. 1828. 1495, Saphiea; b. 1812; d. 1889;
m. Benjamin Norris, of Dorchester, N. H. 1496, Elvisa; d. 1861; m. (1)
Samuel G. Lillis, of Dorchester, N. H.; (2) 1855, John Goss. 1497, Mason;
b. Sept. 1, 1823; m. 1849, Lucy Norris. 1498, Urvilla; b. 1825; m. John
Lathrop, of Canaan, N. H. 1499, Byron, Enfield, N. H.; m. Jane Ferrer.
(694) ANNA OLMSTED KINGSBURY, b. July 29, 1792; d. Dec. 5, 1831;
m. in Coventry, Conn., Dec. 8, 1813, Isaac Newton Pomeroy; b. Mar. 28,
1791; d. May 30, 1861; son of Eleazar and Priscilla (Kingsbury) Pomeroy.
1500, Sybil Kingsbury; b. Sept. 28, 1814; d. Aug. 29, 1832. 1501, Daniel
F.; b. Feb. 27, 1816; d. June 11, 1881; m. Jane Tyler, of Athens, Pa. 1502,
Eleazar; b. Jan. 2, 1818; m. Rhoda Leonard, of Springfield, Mass. 1503,
Horace; b. July 22, 1819; m. Emma Pierce, of Smithfield, Pa. 1504,
Laura Ann; b. June 19, 1824; m. Amos Pierce, of Smithfield, Pa.
(695) POLLY KINGSBURY, b. Mar. 21, 1795; d. abt. 1876; m. James
Woodward; b. in Hebron, N. H.; d. in Hopkinton, N. Y., Sept. 1, 1845.
1505, Mandana. 1506, Corinda. 1507, James. 1508, Louisa. 1509,
Austin. 1510, Nelson. 1511, Annette. 1512, Augusta.
(696) JOHN KINGSBURY, b. Dec. 12, 1796; d. Apr. 1, 1877; m. July 4,
1822, Lora Tenney; b. Feb. 1, 1798; d. Jan. 1, 1873; dau. of Andrew and
Eunice (Smith) Tenney.
1513, Son; b. Apr. 20, 1823. 1514, Fanny Tenney; b. Aug. 23, 1824; d.
July, 1898; m. Daniel Burdick Emerson. 1515, Harriet; b. Oct. 30, 1826;
d. June, 1857. 1516, George F.; b. Sept. 15, 1830; d. Apr. 30, 1832. 1517,
LoRA Tenney; b. July 10, 1832; d. abt. 1900; m. (1) Nathan C. Lovett;
(2) Jonathan E. Bosworth.
Seventh Generation 75
(697) DENNISON KINGSBURY, b. Jan. 24, 1799; d. July 14, 1825; m.
abt. 1819, Mehitabel Hale; b. in Orange, N. H.
1518, Andria Milton; b. Apr. 18, 1820; d. Sept. 6, 1893; m. Laura Owen
Tenney, of Hanover, N. H. 1519, Gilbert Dennison; b. Mar. 2, 1825;
d. Mar. 15, 1877; m. (1) Anna Underwood; (2) Emeline Douglas Tenney.
(698) JOSEPH KINGSBURY, b. at Hanover, N. H., Jan. 26, 1801; d.
at Norwich, Vt., Apr. 17, 1876; m. June 17, 1830, Eliza S. Whitcomb; b. Sept.
13, 1806; d. July 28, 1888; dau. of Robert and Mary Ann (McCoy) Whitcomb.
1520, (Rev.) John Dennison (D. D.); b. at Braintree, Vt., Apr. 19, 1831;
d. at Bradford, Mass., Nov. 11, 1908; m. Feb. 5, 1861, Charlotte Martha
Field; b. May 28, 1835. 1521, Joseph Byron (M. D.); b. at Braintree,
Vt., July 29, 1835; d. at Holbrook, Mass., Mar. 24, 1906; m. Apr. 27, 1858,
Julia Elizabeth Eastman; b. Nov. 26, 1838; d. Feb. 24, 1910. 1522, Ellen
Eliza; b. at Jericho, Vt., May 19, 1844; d. at Swanton, Vt., Feb. 28, 1897;
m. May 11, 1869, (Rev.) Eugene Ranelow; b. Oct. 21, 1842. 1523, Fred-
erick Lucas (M. D.); b. at Jericho, Vt., Mar. 10, 1850; m. Feb. 27, 1878,
Luella Olds; b. Oct. 19, 1848.
(699) LEONARD O. OLMSTED, Camden, N. Y. b. at Stockbridge, Mass.,
Mar. 28, 1791 ; d. Jan. 30, 1849; m. at Lee, Mass., Feb. 5, 1816, Sophia Thatcher;
b. at Barnstable, Mass., Oct. 30, 1792; d. Feb. 29, 1860; dau. of Jethro and
Hannah Thatcher. Mr. Olmsted served in the War of 1812. He was a
woolen manufacturer in Lee, Mass., and Camden, N. Y. Mrs. Olmsted d.
at Elmira, N. Y.
1524, Lucy Ann +. 1525, Samuel Stow; b. Oct. 3, 1820; d. at Detroit,
Mich., May 24, 1869. 1526, Thatcher Jethro + . 1527, John Thatcher,
Chicago, 111.; b. Sept. 9, 1832.
(700) FRANCIS OLMSTED, b. at E. Hartford, Conn., Sept. 16, 1796; d.
Dec. 19, 1872; m. Apr. 28, 1819, Cynthia Black; b. July 6, 1800; d. Mar. 27,
1872; dau. of Alexander Black. Mr. Olmsted moved from Conn, to Ogden,
Monroe Co., N. Y., thence in 1830 to Attica, N. Y., and last to Penn Yan,
N. Y., where he died. He was a manufacturer and farmer. Captain in the
178th Regt., N. Y. Served in the War of 1812. Was a Deacon in the Presby-
terian Church.
1528, Catherine Hannah; b. Feb. 6, 1820; d. May 20, 1844; m. Feb. 16,
1843, James W. Woodruff, of Oconomowoc, Wis. 1529, Cornelia Mills;
b. Dec. 25, 1823; m. (1) Sept. 4, 1843, Saunders Crane, of Penn Yan, N. Y.;
(2) (Dr.) Fitch Howes, of Vernon, Oneida Co., N. Y.; (3) John G. King, of
Romulus, Seneca Co., N. Y. 1530, Henry Francis +. 1531, Mary
Lovica; b. July 4, 1828; m. Dec, 1852, Squire B. Whitaker, of Penn Yan,
N. Y. 1532, George Milton; b. Dec. 16, 1831. 1533, Emeline; b. Mar.
18, 1833; d. June 20, 1871; m. May, 1857, Fayette Wilder, of E. Randolph,
N. Y. 1534, Elizabeth Jennette; b. Sept. 7, 1838; m. June 13, 1866,
Levi W. Black, of Austin, 111. 1535, Edward Denison, Penn Yan, N. Y.;
b. Feb. 16, 1844.
(706) ELISHA SAGE OLMSTED, Olmsted, Ala. b. at E. Hartford, Conn.,
Apr. 5, 1826; d. at Tuscaloosa, Ala., Dec. 10, 1868; m. May 8, 1845, Harriet
Judson; b. May 6, 1829; dau. of Jesse and Jerusha (Alford) Judson, of E.
Hartford, Conn.
76 Olmsted Family Genealogy
1536, Conrad Sage +. 1537, Alasco; b. Jan. 18, 1850; d. Jan. 21, 1855.
1538, Charles Bradley; b. Nov. 28, 1853. He was Postmaster at Olmsted,
Ala. 1539, Harriet +. 1540, Jesse; b. June 12, 1857; d. Feb. 20, 1858.
1541, Alasco +. 1542, Lillian +. 1543, Elisha Sage +.
(707) SARAH OLMSTED, b. at New Hartford, N. Y., Apr. 1, 1789; d. July
18, 1866; m. Feb. 13, 1817, Lauren Seymour, of Palermo, N. Y.; b. June 14,
1790; d. May 6, 1864; son of Noah and Miriam (Kellogg) Seymour.
1544, Matilda Goodwin; b. May 20, 1818; m. Mar. 9, 1846, D. Bates.
1545, Lanson Lauren; b. Feb. 9, 1820; d. Jan. 4, 1854. 1546, Sarah
Esther; b. Mar. 18, 1822; d. Oct. 14, 1828. 1547, Phebe Ann. 1548,
Jonathan Goodwin +. 1549, Esther +. 1550, Sarah Jane +.
(708) GAMALIEL OLMSTED, Oswego, N. Y. b. at New Hartford, N. Y.,
Mar. 15, 1791; d. Sept. 22, 1849; m. Jan. 14, 1819, Eunice Greenleaf.
1551, George Arthur +. 1552, Phebe Jane +. 1553, Jonathan G.;
b. Sept. 1, 1826; d. 1860; m. Fidelia Lathrop. 1554, Grove Gamaliel; b.
Dec. 17, 1839; m. Dec. 17, 1860, Laura Ayers, of Oswego, N. Y.
(709) ESTHER OLMSTED, b. at New Hartford, N. Y., Sept. 8, 1801; d.
Mar., 1852; m. 1820, Dudley Mills, of New Hartford, N. Y.
1555, Charles Dudley, New Hartford, N. Y.; b. Aug. 29, 1822; d. Oct.
24, 1871; m. Sept. 22, 1845, Elizabeth P. Reed; b. Dec. 8, 1824; d. Apr.
8, 1872. 1556, Henry.
(710) CHARLES OLMSTED, b. June 6, 1806; d. Mar. 6, 1849; m. May
8, 1835, Samantha Budlong, of Vernon, Herkimer Co., N. Y.; dau. of Aaron
and Zervice (Luce) Budlong.
1557, Aaron B.; b. Dec. 3, 1838; m. Apr. 3, 1868, Elizabeth M. Baker.
1558, William H.; b. Feb. 17, 1840; d. Sept. 12, 1848. 1559, Charles E.;
b. Nov. 3, 1843. 1560, Sarah; b. Oct. 1, 1847; m. Feb. 18, 1874, George
Butler, of Unadilla, N. Y. 1561, Byron; b. Aug. 7, 1850. 1562, George;
b. Apr. 5, 1855.
(714) GEORGE OLMSTED, Wolcott, N. Y. b. Sept. 6, 1792; d. Apr. 29,
1880; m. Lydia Rhodes; b. Aug. 29, 1799; d. Aug. 15, 1884.
1563, Mary; b. Jan. 7, 1821.; m. July 23, 1846, Gilbert Taylor; b. May 7,
1819. 1564, George LeRoy +. 1565, Emeline L. +.
(716) JESSE OLMSTED, Wolcott, N. Y. b. Mar. 28, 1796; d. Oct., 1884;
m. Oct., 1817, Polly Saxton; b. Apr. 21, 1794; d. Apr. 3, 1871; dau. of John
and Mary (Fenn) Saxton.
1566, John Wellington; b. July 25, 1824; m. 1846, Catherine FoUett.
1567, Mary Elizabeth +.
(717) JOSEPH ALDEN OLMSTED, New Hartford, N. Y. b. Feb. 14,
1798; d. Aug. 10, 1860; m. Feb. 5, 1824, Polly Swain; b. July 2, 1800; dau. of
Isaac and Ruth (Hopkins) Swain.
1568, Joseph Warren +. 1569, Hiram Roger +.
(718) ELIZABETH OLMSTED, Madoc, Ontario, Can. b. Feb. 11, 1800-
d. June 5, 1863; m. Warden Tuller.
Seventh Generation 77
1570, Sarah Maria; m. Henry Van Ostrand. 1571, Philo; m. Henrietta
. 1572, Wareham; m. Jane Dunn. 1573, Frances Ordelia; m.
H. C. Patterson, of Lapier, Mich. 1574, Charlotte; m. Coleman Harris.
1575, Emeline; m. Edward 0. Flynn. 1576, Elizabeth; m. Edward 0.
Flynn. 1577, William Henry; m. Sarah -.
(719) ROGER OLMSTED, IngersoU, Canada, b. at Wolcott, N. Y., Apr.
22, 1802; d. Dec, 1879; m. 1843, Mary Seymour; b. July 2, 1808; dau. of Abner
Seymour, of IngersoU, Ontario, Can.
1578, Seymour; d. young. 1579, Alice; d. young. 1580, Josephine
Louisa +.
(720) PHILO OLMSTED, b. Mar. 4, 1804; m. Gretia Carmen.
1581, Georgianna; m. Barlow, of Derwent, Ontario, Can. 1582,
Anna; d. young.
(722) HANNAH JOP OLMSTED, b. May 18, 1808; m. June 11, 1831,
Uriah Seymour; b. at New Hartford, N. Y., Sept. 16, 1801; d. Apr. 21, 1867;
son of Abner Seymour, of IngersoU, Can. He moved to Madoc, Can., in 1835.
1583, KiRTLAND Henry; b. at Wolcott, N. Y., July 17, 1834; d. Aug. 7,
1836. 1584, Frederick Elisha +.
(730) MICHAEL OLMSTED, New Hartford, Conn. b. Apr. 25, 1808; d.
Aug. 8, 1866; m. Apr. 11, 1833, Mary Raymond; b. Aug. 4, 1808; d. Jan. 2,
1887; dau. of Riley Raymond.
1585, Mary Eliza; b. Feb., 1834; d. Apr., 1836. 1586, Riley Michael;
b. July 25, 1843; m. EUen M. Spencer. 1587, Mary Eliza; b. 1845; d.
Feb. 8, 1852. 1588, Celestia; b. June 16, 1848; m. Nov. 27, 1867, Charles
Tyler. 1589, Cordelia; b. Mar. 2, 1850; d. Feb. 18, 1856. 1590, Lucy
Lorain; b. Mar. 1, 1853; d. May 26, 1859.
(732) ALANSON G. OLMSTED, b. Dec. 13, 1813; d. Apr., 1883; m. Mar-
garet Knapp.
1591, Emeline +. 1592, Charles Henry +. 1593, Ira Thomas +.
1594, George Leonard; b. at MilledgeviUe, lU., Nov. 14, 1857; m. Oct.,
1880, Rose Forney, dau. of Andrew and Mary Forney. 1595, Clara L. -)-.
1596, Mary Olive +.
(738) CHESTER EMERSON OLMSTED, Wolcott, N. Y. b. Dec. 1, 1827;
d. July 14, 1898; m. July 15, 1848, Emeline HaUett; b. Aug. 23, 1827, at Wol-
cott, N. Y.; dau. of James and Mary (Bigelow) HaUett.
1597, Emma J. +. 1598, Homer H.; b. July 30, 1855; m. Sept. 23, 1879,
Sarah J. Estabrook, dau. of A. G. and Jane (Kellogg) Estabrook. 1599,
Hattie E.; b. Sept. 4, 1857.
(740) LUCIEN JOAB OLMSTED, Omaha, Neb. b. Aug. 1, 1830; d. May
11, 1886; m. Jan. 17, 1856, Sarah M. Dewey; b. Aug. 30, 1836, at Smithville,
N. Y.
1600, Ellen Jerusha; b. at MilledgeviUe, lU., Nov. 21, 1856. 1601,
Frank Perry; b. May 20, 1859. 1602, Alanson Eli; b. Jan. 1, 1862.
1603, Luther D. ; b. at New Genesee, 111., Feb. 22, 1864. 1604, Frederick
Leroy; b. Mar. 13, 1866.
78 Olmsted Family Genealogy
(741) LUCY M. OLMSTED, b. Aug. 1, 1830; d. Feb. 16, 1898; m. Nov. 19,
1846, George S. Fraser; b. Aug. 26, 1825, at Huron, Wayne Co., N. Y. They
moved from New York State to New Genesee, 111.; thence to Empire, 111., in
1849, and in 1856 back to New Genesee, 111.
1605, Franklin; b. Jan. 21, 1848, at Huron, N. Y.; d. Sept. 4, 1849. 1606,
Alfred A.; b. Oct. 29, 1850, at New Genesee, 111.; d. Sept. 29, 1855. 1607,
Martha E.; b. May 11, 1856; m. Dec. 22, 1875, David F. Kaufman. 1608,
Nellie C; m. A. C. Thorpe. 1609, Ulysses Grant; b. Jan. 13, 1864;
d. Apr. 13, 1865. 1610, Emma Gertrude; b. Mar. 26, 1867. 1611, Lil-
lian Verdell; b. Oct. 26, 1871.
(743) ELIJAH MERRITT OLMSTED, b. May 9, 1834; m. May 16, 1871,
Matilda C. Winters; b. Dec. 12, 1846; dau. of James and Susan (Gyger) Winters
of Washington County, Indiana.
1612, Herbert Grover, Chicago, 111.; b. Feb. 25, 1872; m. Dec. 6, 1898,
Florence McKinnon; b. June 13, 1872; dau. of John and Harriet (Brown)
McKinnon. 1613, Lucien Lamon; b. Jan. 21, 1874. 1614, Elhanan Win-
ters; b. Jan. 23, 1876; d. July 19, 1876. 1615, Milton Wright; b. Mar.
4, 1879. 1616, Frances Emeline Willard; b. Feb. 15, 1866.
(749) ELIHU OLMSTED, Arcadia, Wayne County, N. Y. b. Mar. 11,
1787; d. Dec. 17, 1857; m. Nov. 25, 1810, Naomi Deming; b. July 16, 1784;
d. Feb. 5, 1869; dau. of Ebenezer and Mary (Scott) Deming.
1617, Nancy Naomi +. 1618, Mary Scott; b. May 4, 1818; m. Oct. 30,
1842, Paul A. Ackerson, of Arcadia, Wayne County, N. Y. 1619, Lyman
B. -I-. 1620, Orein +.
(752) LYMAN OLMSTED, Arcadia, Wayne County, N. Y. b. at Whites-
town, N. Y., Aug. 6, 1793; d. at Cedar Falls, Iowa, July 13, 1878; m. abt. 1818,
Eliza Barnard; b. May 8, 1803; d. June 20, 1859; dau. of Elisha and Roxanna
(Cook) Barnard, of Whitestown, N. Y. He moved from Whitestown to Ar-
cadia, and bought a farm near his brother Elihu. He served in the War of
1812. Was at Sackett's Harbor, and drew a pension. His house in Arcadia
was on " Olmsted Hill," the highest hill in Wayne County, N. Y. He died at
Cedar Falls, Iowa. Mrs. Olmsted died at Arcadia.
1621, Daniel T. +. 1622, Francis Spencer -|-. 1623, Edwin B. -|-.
1624, Helen M.; b. Nov. 22, 1833; d. Sept. 16, 1848. 1625, George
Herschel (M. D.); b. Sept. 4, 1839; d. Dec. 16, 1863; grad. College of
Physicians and Surgeons, New York City, 1863. He served as surgeon in
the Civil War; was house physician at Bellevue Hospital, where he died of
typhus fever.
(753) ELIJAH TULLER OLMSTED, b. at Whitestown, N. Y., July 19,
1795; d. Apr. 5, 1840; m. (1) Nancy Parkes; (2) Rebecca Bull; b. Mar. 20,
1798; d. 1834; dau. of Josiah Slade and Rebecca (Norris) Bull. He moved to
Lockburn, Franklin Co., Ohio.
1626, Julia Adaline; b. Apr. 8, 1826; d. Aug. 2, 1846; m. Carlton Gregg.
1627, Thaddeus Constantine -1-. 1628, Edwin Ruthvin +. 1629,
Robert Bruce -|-.
(755) OLIVER OLMSTED, Whitestown, N. Y. b. Mar. 4, 1800; d. Oct
26, 1875; m. Jan. 22, 1822, Elizabeth Owen; b. 1805, in Auburn, N. Y.; d. Oct.
Seventh Generation 79
1879; dau. of Daniel and Anne (Davies) Owen, of Marcy, N. Y. At the age of
16 years, he went to Albany, N. Y., as a clerk in the store of "B. B. Hyde &
Co." and two years afterwards was sent to Onondaga County to serve in a
branch store. After his marriage he bought a farm in Arcadia near his brothers,
but in two years sold out and returned to Whitestown to take charge of his
father's farm.
1630, William Henry +. 1631, Helen Elizabeth; b. Aug. 24, 1826;
d. Dec. 22, 1831. 1632, 'Charles Curtis +. 1633, Martha Anne +.
1634, Susan Cornelia; b. Dec. 2, 1833; d. Mar. 25, 1873; m. Charles
Niles. 1635, Mary Elizabeth +• 1636, Frances Gertrude; b. Aug.
5, 1839; d. Oct. 28, 1859. 1637, Julia Alice; b. Mar. 31, 1842; teacher
in mission school, Ogden, Utah. 1638, Estella Rosanna; b. June 10,
1845; drowned Sept. 7, 1848.
(756) LUKE OLMSTED, Kalamazoo, Mich. b. at Whitestown, N. Y.,
May 10, 1802; d. Feb. 7, 1875; m. in Oneida County, N. Y., Didamia Chase;
d. Feb. 12, 1875.
1639, Carlton Delos. 1640, Theodore. 1641, Oliver Kirkland.
1642, Cadwell.
(757) ROSANNA OLMSTED, b. at Whitestown, N. Y., June 22, 1804;
d. Jan. 23, 1880; m. Dec. 24, 1823, Rensselaer L. Story, of Sharon, Wis.
1643, Emeline; b. Oct. 10, 1824; m. Mar. 14, 1843, Benjamin Gibson, of
Holden, Mo. 1644, Melvin; b. Dec. 8, 1825; m. Nov. 24, 1848, Anise
Salisbury, of Fairbanks, Iowa. 1645, John Q., Freeport, 111.; b. June 19,
1828; d. Feb. 22, 1863; m. Mar. 14, 1858, Eunice Sykes. 1646, Mittie; b.
Nov. 1, 1829; d. Jan. 29, 1871; m. Jan. 12, 1852, Alfred Bullen, of Sharon,
Wis. 1647, Ophelia; b. June 16, 1831 ; m. Nov. 22, 1849, Daniel Howver,
of Monroe, Wis. 1648, Columbus; b. Jan. 15, 1848; d. Jan. 16, 1872; m.
Aug. 3, 1865, Calista Perkins. 1649, Elliot; b. Apr. 19, 1842; m. May 30,
1867, Phebe Sahsbury, of Sharon, Wis. 1650, Alwilda; b. Jan. 12, 1845;
m. May 18, 1877, Benjamin Ayres, of Sharon, Wis. 1651, Lunetta; b.
Mar. 2, 1849; d. Nov. 26, 1876; m. Feb. 26, 1868, Truman Downing, of
Sharon, Wis.
(760) FARREN HUBBARD OLMSTED, b. at Simsbury, Conn., Oct. 10,
1790; d. June 29, 1856; m. May 19, 1812, Rhoda Webster; d. Oct., 1856. Mr.
Olmsted moved to Ohio, thence to Iowa in 1855. He died in Wayne County,
Iowa.
1652, Orris. 1653, Francis C. +. 1654, Emily. 1655, Sarah; m. A. W.
Hare, of New York.
(761) PHILO HOPKINS OLMSTED, b. at Simsbury, Conn., Feb. 26
1793; d. Feb. 20, 1870; m. July, 1817, Sarah Phillips; d. Nov. 24, 1873; dau
of James and Rachel (McGhee) Phillips, of Mercersburg, Pa. He removed to
Columbus, Ohio, in 1808. Was proprietor and editor of the Columbus Gazette,
State Printer, and Mayor of the city. Was one of the first Sunday school
teachers in Ohio, holding the school in a barn. He served in the City Council,
and on various Boards, and in the General Assembly. In the resolutions
adopted upon his death, it was said: " He was one who ever discharged his
duties to the public, and to individuals with whom he had business relations,
with fidelity and probity. We are thankful for the pleasant memories asso-
ciated with his name."
80 Olmsted Family Genealogy
1656, Edmond +. 1657, Mary Lavinia +. 1658, Angus Langham +.
1659, Chaeles Hopkins +. 1660, Sarah Elizabeth +.
(763) THOMAS SYLVESTER OLMSTED, b. at Simsbury, Conn., Mar..
15, 1797; d. June, 1870; m. (1) Elizabeth Pierce; d. 1857; (2) Sept., 1858, Mrs.
Sarah Ann Sherwood.
1661, Lewis M. +. 1662, Daniel. 1663, Sarah; m. Robert Hall. 1664,
Henry +. 1665, Eliza Jane. 1666, Harriet. 1667, Delia. 1668,
Elizabeth. 1669, Thomas. 1670, Lucy +. 1671, Laura; m. Joseph
Boyce.
(764) ALMOND OLMSTED, b. at Simsbury, Conn., Sept. 13, 1799; d.
1835; m. 1819, Melissa Case; b. 1802, at Farmington, Conn.; d. 1837; dau. of
Farron and Electa (Shepherd) Case, of Simsbury, Conn., and Sandusky, Ohio.
1672, Chloe Adeline ; b. July 19, 1820; m. Uriah Brundage. 1673, Nelson
+ . 1674, Kingsley Ray +. 1675,FLORA;b. July 1, 1828. 1676, Farron
+ . 1677, Electa; b. Feb. 16, 1835.
(765) AURORA JEFFERSON OLMSTED, Center VUlage, Delaware County,.
Ohio. b. at Simsbury, Conn., June 11, 1802; d. at Norton, Ohio, May 19,
1886; m. Dec. 25, 1827, Mrs. Eliza (Bush) Wilson; b. June 21, 1806, at Ashley,
Ohio; d. 1882; dau. of Isaac and Sarah (Brundage) Bush.
1678, Sanpord Aurora, Waldo, Marion County, Ohio; b. Dec. 14, 1828;,
m. Mar. 3, 1853, Phebe Jane Gillette; b. May 13, 1831; dau. of Herold and
Parmelia (Scribner) Gillette, of Norton, Ohio. He enlisted May 1, 1861,
in Co. " C," 26th Regt., Ohio Vols. Discharged as corporal, Oct. 1 , 1862.
Re-enlisted May 2, 1863, in Co. " C," 145th Regt., Ohio N. G., for 100
days. Was discharged Aug. 24, 1864. 1679, Maria Eliza; b. Sept. 14,
1830; d. Sept. 22, 1848. 1680, James Wilson; b. Dec. 4, 1832; m. Dec.
5, 1859, Eleanor Hippie Kirwin, of Phelps County, Kansas. 1681, Isaac
Bush; b. July 13, 1833; d. Dec. 27, 1850. ' 1682, Charles Francis, Ashley,
Delaware County, Ohio; b. Oct. 3, 1843; d. Oct. 7, 1892; m. Dec, 1869,.
Semantha Whipple, of Hopkins, Mo. 1683, Sara Laville (twin); b.
Oct. 3, 1843; m. July 31, 1864, Levi Bishop, of Attica, Harper County,
Kansas.
(767) JAMES OLMSTED, WeUsborough, Pa. b. May 13, 1785; d. Mar.
31, 1872; ,m. 1808, Lucinda Rowe; b. July 3, 1790, at Hartford, Conn.; d.
Feb. 11, 1873; dau. of Stephen and Lucy (Adams) Rowe. He was born in
Litchfield, Conn.; moved to Whitesboro, Oneida County, N. Y., with his
father. From 1814 to 1865, he lived in Athens, Bradford County, Pa., then
moved to WeUsborough, Tioga County, Pa. He served in the War of 1812..
1684, Henry Edward +. 1685, Emeline M. 1686, Sarah Jane; b. Dec
19, 1814; m. Nov. 10, 1834, George Ayres, of Athens, Pa. 1687, Stephen
Llewellyn, Delmar, Tioga County, Pa.; b. Nov. 16, 1818; m. Feb., 1842,
Sarah J. Stetler. 1688, Lucy Maria; b. July 14, 1821; d. Oct. 10, 1829.
1689, ASHBEL Truman, Athens, Pa.; b. July 15, 1824; m. July 15, 1852,
Emeline C. Chandler. 1690, Clement Paul; b. July 15, 1827; m. May,.
1854, Sarah J. Townsend.
(769) LAURA OLMSTED, b. Mar. 2, 1791; d. Sept. 30, 1843; m. (1) 1810,
Jonathan SweeiJand, of Triangle, Broome County, N. Y. ; son of Jonah Sweet-
land; (2) Arnold Smith.
Seventh Generation 81
1st marriage: 1691, Lavinia; b. 1811; d. 1824. 1692, Rachel A.; b. Oct..
10, 1813; m. Mar. 6, 1839, George Perce, of Lisle, Broome County, N. Y.
1693, LoEEN Lorenzo; b. Sept. 17, 1814; d. Apr. 5, 1864; m. May 17, 1840,
Sarah Ann Wheeler; dau. of Azariah Newcomb Wheeler. 1694, Sarah;
b. 1819; m. Oct. 7, 1839, Horace Osborn. 1695, Ariel.
(770) LUMAN OLMSTED, Triangle, N. Y. b. Mar. 2, 1792; d. Dec. 6,
1878; m. Mar. 23, 1814, Laurancy Taft; b. Mar. 28, 1796; d. Apr. 2, 1870;
dau. of Asa and Sarah (Whitney) Taft. He served in the War of 1812. Dis-
charged at Sackett's Harbor, N. Y. Was private in Col. Mead's regt. of
New York Militia under Capt. Thornton Watson.
1696, Sarah +. 1697, Seth +. 1698, Teressa; b. May 1, 1819; d. June
12, 1860; m. Jan. 3, 1843, Oliver C. Whitney, of Triangle, N. Y. 1699,
Lyman; b. Jan. 13, 1824; d. Feb. 1, 1824. 1700, Chandler; b. Jan. 7,
1825. 1701, Charles S. +. 1702, Luther L. +. 1703, Franklin; b.
July 14, 1834; d. Sept. 8, 1834.
Luman Olmsted came into the then unsettled state of New York in
the year 1800. He settled about one mile north of the present village of
Triangle. His early opportunities were very small, but he obtained a good
common school education, and taught school a number of terms. Necessity
required constant toil. The dense forest must be cleared up, and the new
land be brought into a state of cultivation. The young people of the present
day can hardly conceive what their fathers had to endure to turn a dense
wilderness into a cultivated field.
The aggressions of the Mother Country in 1812, aroused the patriotism
of his youthful heart and he went forth to perpetuate to succeeding genera-
tions the blessings secured to us by the sacrifices and blood of our fathers.
Peace being declared, he was discharged, but without any money to bear his
expenses home. He had to beg his way. By some he was treated kindly,
by others as if he was a miserable tramp, telling him " He had no business
to be in the army." He was a kind neighbor, and affectionate in all the various
relations of life. By the efforts of his son, C. S. Olmsted, Esq., he had just
commenced receiving his pension as a soldier of the war 1812. But he has
gone from the battlefields of earth and his name will be stricken from the
pension list, but:
" Each soldier's name
Shall shine untarnished on the rolls of fame.
And stand the example of each distant age.
And add new lustre to the historic page."
For 66 years he had been a member of the Masonic order. He was about
one year old when Washington was inaugurated President, for the second time;
hence he lived under tlje administration of every, president of the United
States. He was a voter when James Madison was elected President in the
fall of 1816. He was formerly a Democrat but becariie a Republican and
continued so till the close of life.
(772) MANNA OLMSTED, Union City, Mich. b. June 16, 1796; d. Mar.
31, 1866; m. (1) Apr. 8, 1821, Maranda Goodenough; b. Apr. 24, 1801; d. May
18, 1823; (2) Dec. 15, 1824, Ghloe Burnett; b. Apr. 12, 1805; d. Nov. 12, 1866;
dau. of William Burnett. Mr. Olmsted moved with his father to Triangle,
N. Y., then to Hartland, N. Y., and in 1841 to Union City, Branch County,.
Mich.
82 Olmsted Family Genealogy
1st marriage: 1704, Melissa Goodenough; b. July 18, 1822; m. Lorenzo G.
Lincoln. 2d marriage: 1705, Marlin; b. Jan. 16, 1826; d. Apr. 17, 1826.
1706, Maeanda; b. May 27, 1827; m. Orville Morrill. 1707, Lydia; b.
June 2, 1829; m. Edwin Andrews. 1708, Andrew; b. June 20, 1831; d.
Apr. 25, 1832. 1709, Maryette +. 1710, Luman, Union City, Mich.;
b. Jan. 2, 1835; m. Janette Vosburg. 1711, Cynthia; b. Dec. 7, 1836; m.
Chauncey Bayley. 1712, Bishop; b. Apr. 13, 1839; d. Sept., 1842. 1713,
Philemon; b. July 8, 1841; d. Feb., 1843. 1714, Orris; b. Feb. 15, 1846;
d. abt. 1871.
(774) ELIZUR OLMSTED, Union City, Mich. b. Nov. 16, 1800; d. Aug.
13, 1876; m. Sept. 29, 1825, Nancy Burnett; b. Sept. 6, 1808; dau. of Harden
and Nellie (Chandler) Burnett, of Coventry, Chenango County, N. Y.
1715, Philo +. 1716, Angeline +. 1717, Lavinia; b. Apr. 15, 1832;
m. Clark. 1718, Lyman; b. Dec. 3, 1834; d. Aug. 6, 1836. 1719,
Porter +. 1720, Albert; b. June 3, 1841; d. in camp, Apr. 27,1863;
soldier in Civil War; enUsted in 1860. 1721, Sophia J.; b. Aug. 29, 1843.
1722, Frank; b. Sept. 10, 1847.
(775) SARAH OLMSTED, Lisle, Broome County, N. Y. b. Nov. 8, 1802;
m. Sept. 28, 1828, Gustavus Bingham; b. in Plainfield, N. H., Oct. 25, 1803;
son of Alfred Bingham. He was Postmaster and Justice of the Peace at
Rowen Mills, Ontario, Can.
1723, George Washington (M. D.). b. Apr. 11, 1831; grad. Victoria
College, Ontario, Can.; held office of Coroner; m. Mar. 11, 1857, Mary
Hannah Ward; b. Mar. 1, 1838. 1724, Charles Olmsted, Toronto, Can.;^
b. July 12, 1833; m. Sept. 1, 1852, Fanny Mills. He is Inspector of Fisheries
and Justice of the Peace at Norfolk Co., Ont. 1725, Caroline; b. Feb. 3,
1838; d. Feb. 14, 1838.
(776) EUNICE OLMSTED, b. Feb. 14, 1804; m. Oct. 26, 1831, David
Brown, of Smithville, Chenango County, N. Y.; b. Dec. 7, 1803; d. Aug. 16,
1867; son of David and Rhoda (Blood) Brown, of Mass.
1726, Henry C; b. Dec. 4, 1833; m. Nov. 19, 1870, Annie M. Stalker.
1727, Francis 0.; b. Feb. 23, 1835; d. June 28, 1838. 1728, Lovina; b.
Mar. 13, 1837; m. May 30, 1859, Melvin T. Bates, of Greene, Chenango
County, N. Y. 1729, Minnie S.; b. Apr. 11, 1839. 1730, William F.;
b. May 20, 1841; m. Mar. 13, 1872, Eliza Palmer, of Smithville, N. Y.
(777) SYLVIA OLMSTED, b. Sept. 12, 1806; m. Mar. 20, 1834, Stephen
Webb, of Triangle, Broome County, N. Y.; b. Apr. 22, 1797; d. Nov. 7, 1874;
son of Nathan and Rachel (Church) Webb.
1731, George WashH^gton; b. Jan. 22, 1835; m. Dec. 25, 1868, Adelaide
A. Hills, of Union, N. Y. 1732, Rachel M.; b. Oct. 9, 1837; m. Dec. 7,
1871, Alvin Whittemore, of Owego, N. Y. 1733, Eli D.; b. May 9, 1840;
m. Mar. 1, 1869, Lois A. Campbell, of Morris, Tioga County, N. Y. 1734,
Levi T. ; b. Oct. 27, 1842. 1735, Sara Elizabeth ; b. Dec. 27, 1845. 1736,
Sophia Louisa; b. July 15, 1847; m. Nov. 23, 1868, William Coffin, of
Carohne Center, Tompkins County, N. Y.
(778) JESSE OLMSTED, Milford, Pa. b. at West Hartford, Conn., Mar.
16, 1787; d. Apr. 13, 1869; m. Mar. 10, 1816, Mary Bowhanan; b. July 4,
1797; d. Jan. 27, 1880; dau. of Geo. and Sarah (Eldred) Bowhanan.
Seventh Generation 83
1737, George B.+. 1738, Harriet +. 1739, Nancy +. 1740, Francis
R., Milford, Pa.; b. Sept. 17, 1823.
(780) ELIHU OLMSTED, b. at W. Hartford, Conn., Feb. 8, 1791; d. Oct.
7, 1846; m. Mar. 30, 1827, Elizabeth B. Barnard; b. July 11, 1794; d. Apr.
2, 1869; dau. of Cyprian P. Barnard, of Hartford, Conn. He was Postmaster
of W. Hartford for many years; Deputy Marshall, 1819 to 1835.
1741, William Henry B. +.
(781) ALMIRA OLMSTED, b. at W. Hartford, Conn., Mar. 17, 1793;
d. July 29, 1868; m. Feb. 15, 1825, Edward Whitman, of Farmington, Conn.;
b. abt. 1792; d. Apr. 8, 1862.
1742, Elizabeth; b. Feb. 4, 1827; m. May 29, 1844, Wilham T. G. Morton
(M. D.), of Needham, Mass. He was the assistant of Wells, the discoverer
of anesthesia by use of ether. 1743, Margaret; b. Oct. 5, 1829; d. Jan. 8,
1881; m. Oct. 4, 1855, James H. McCorkle, of New York City; d. 1882.
1744, Ellen Mary; b. May 27, 1832; m. Jan. 12, 1851, (Rev.) Edmond
Forbes; b. Mar. 29, 1830; son of William Jehiel and Charlotte A. (Root)
Forbes, of New Haven, Conn. He was a missionary in S. Africa. 1745,
Francis; b. May 8, 1827; d. Nov. 21, 1847. 1746, Frederick (twin); b.
May 8, 1827; d. Sept. 1, 1828.
(783) LUCRETIA OLMSTED, b. at W. Hartford, Conn., Sept. 25, 1797;
d. Mar. 8, 1875; m. Aug. 24, 1826, Chester Churchill; b. May 6, 1798; d. in
Virginia, Nov. 7, 1837; son of Solomon and Lucretia (Marsh) Churchill, of
Newington, Conn.
1747, Julia; bap. Oct. 19, 1828; d. Feb. 17, 1870; m. James Watkins, of
Harrison, Tenn. 1748, Francis; bap. July 15, 1832; d. Jan. 24, 1834.
1749, Mary; b. Oct. 28, 1837; lived at the Old Homestead, Newington,
Conn.
(788) TIMOTHY OLMSTED, b. at W. Hartford, Conn., July 27, 1793;
d. Dec. 3, 1869; m. (1) Nov. 1, 1820, Nancy Smith; b. Sept. 18, 1800; d. Mar.
4, 1843; dau. of John and Margaret (Lowrey) Smith; (2) Oct. 30, 1844, Sarah
Adams; b. abt. 1809; d. Apr. 4, 1858. He served at New London, Conn., in
the War of 1812. Moved to Tuscola, 111., and engaged in the manufacture of
paper.
1750, Catherine Griswold; b. at Broadalbin, N. Y., Dec. 3, 1821. 1751,
John Smith; b. Nov. 16, 1824, in Little Falls, N. Y. 1752, George Petrie ;
b. Sept. 17, 1829; m. Cornelia Eliza Hunt; b. Apr. 18, 1839; dau. of William
and Mary (Barnes) Hunt, of Kansas City, Mo. (See appendix.) 1753,
Chauncey North +.
(790) EDWARD FLOWERS OLMSTED, b. at W. Hartford, Conn., 1798;
d. Sept. 1, 1876; m. (1) Dec. 2, 1819, Elizabeth Vibbert; b. abt. 1800; d. Aug.
16, 1865; dau. of John Vibbert, of E. Hartford, Conn.; (2) May, 1876, Mrs.
Angeline (Hills) Bradley, dau. of Silas Hills. Edward F. Olmsted served as
master's mate in U. S. Navy June 28, 1843, and in the sloop Ontario in 1842.
1st marriage: 1754, Henry Wells +. 1755, Edward +• 1756, Charles
+. 1757, John T.; b. 1831; d. May 1, 1865.
(795) ROSWELL OLMSTED, b. at Harwinton, Conn., Jan. 28, 1808;
d. July 12, 1879; m. Jan. 20, 1836, Sarah Augusta Taylor; b. Apr. 13, 1811;
d. Sept. 26, 1880; dau. of Phineas Taylor, of Colebrook, Conn.
1758, Ellen Sophia +.
84 Olmsted Family Genealogy
(796) LUCIUS URI OLMSTED, b. at Harwinton, Conn., Feb. 17, 1811;
d. Oct. 31, 1881; m. (1) Jan. 1, 1839, Catherine E. Brown; b. 1819; d. Jan.
2, 1844; dau. of Elijah Brown, of Westfield, Mass.; (2) Sept. 7, 1845, Esther J.
Wright; b. July 4, 1822; dau. of Noah Wright, of Sheffield, Mass.
1st marriage: 1759, Charles Elihu +. 1760, Lizzie Jane.
(797) SARAH S. OLMSTED, b. at Harwinton, Conn., Dec. 31, 1812; m.
Oct. 8, 1832, Stephen Barnes, of Canton, Conn.; b. Dec. 4, 1810; d. Feb.
19, 1878.
1761, Elizabeth S.; b. Sept. 26, 1833; m. July 16, 1860, Albert Dowd.
1762, Elbert O.; b. Feb. 10, 1838; d. by accidental caving in of a well,.
Sept. 26, 1864; m. Dec. 19, 1860, Rosetta Peck.
(799) JULIUS A. OLMSTED, b. at Harwinton, Conn., Mar. 29, 1819;
d. at Plymouth, Conn., Sept. 23, 1849; m. Nov. 17, 1843, Salome Tuttle; b..
Dec. 7, 1818, at Plymouth, Conn.; dau. of Lyman and Mehitabel (Tolles)
Tuttle.
1763, Julius Augustus +.
(800) MIRON GRISWOLD OLMSTED, Basking Ridge, N. J. b. at Tor-
ringford, Conn., Feb. 27, 1810; d. Aug. 20, 1838; m. Dec. 7, 1837, Elizabeth M.
Payne, of Plainfield, N. J.
1764, Eliza Marilla; b. Oct. 14, 1839.
(801) SOPHRONIA MARILLA OLMSTED, b. Mar. 19, 1813; m. Oct.
15,- 1834, John L. Heath, of Millington, N. J.
1765, MiRON Griswold; b. Apr. 12, 1839. 1766, Lewis; b. Sept. 21, 1844..
(803) CHARLES WHITMAN, Payson, 111. b. at W. Hartford, Conn.^
July 28, 1802; d. May' 16, 1877; m. (1) Nov. 13, 1833, Henrietta Perkins; d.
Aug. 31, 1837; dau. of Edward and Clarissa (Fitch) Perkins, of Hartford,.
Conn.; (2) 1842, Jane Holmes, of Salisbury, Conn.; d. June 19, 1874.
1st marriage: 1767, Clara Fitch; b. Dec. 8, 1835; m. June 14, 1855, Wil-
liam Dodd Perry; b. Sept. 3, 1836; son of Abner and Adeline (Dodd) Perry,
of Holden, Mass. 1768, Edward Perkins; b. Aug. 13, 1837; d. Nov.
23, 1837. 2d marriage: 1769, Charles Holmes, San Jose, Cal.
(807) CAROLINE CLARK, b. May 27, 1804; d. Apr. 24, 1861; m. Oct.
30, 1832, Ralph Warriner Holman; b. at Wilmington, Vt., Feb. 2, 1806; d..
at Newton, Mass., Nov. 2, 1871.
1770, Caroline Elizabeth +.
(808) JAMES WRIGHT BUCK. bap. Mar. 27, 1774; d. Jan. 8, 1838;
m. Dec. 24, 1795, Ruth Matson; b. Feb. 2, 1776; d. Aug. 12, 1857; dau. of
Thomas Matson, Jr., of Glastonbury, Conn.
1771, Erastus +.
EIGHTH GENERATION
(809) ABIGAIL OLMSTED, Locke, Cayuga County, N. Y. b. at Delhi,
N. Y., Feb. 1, 1803; d. Oct. 30, 1844; m. June 15, 1826, John Wardwell; b.
Oct. 31, 1779.
1772, Martin B.; b. Apr. 26, 1827; d. Jan. 26, 1866; m. Feb. 28, 1848,
Lucretia A. Porter. 1773, Mary; b. Jan. 20, 1831; ra. Mar. 2, 1863, James
H. Grant. 1774, Martha P.; b. Aug. 2, 1836; m. Mar. 14, 1855, Alexander
Potter, of Orwell, N. Y.
(810) ORIMELL BROWN OLMSTED, b. at Delhi, N. Y., Feb. 14, 1806;
d. at Orwell, N. Y., Oct. 12, 1884; m. (1) at Delhi, N. Y., Oct. 3, 1827, Permelia
Palmer; b. at Delaware, N. Y., Oct. 11, 1811; d. June 9, 1830; (2) at Hamden,
N. Y., May 31, 1838, Elizabeth E. Crocker; b. Apr. 17, 1816; d. at Baltimore,
Md., Nov. 17, 1860; (3) at Sharon, N. Y., Aug. 30, 1864, Julia Gilbert; b. at
Schoharie, N. Y., Apr. 7, 1823.
1st marriage: 1775, Prudence +. 1776, M. Permelia; b. May 25, 1830;
m. Dec. 12, 1886, A. H. Bean. 2d marriage; 1777, Samuel E.; b. May 10,
1840; d. Mar. 12, 1841. 1778, A. Celia; b. Jan. 10, 1842; d. Aug. 27, 1893;
m. Jan. 30, 1867, Thomas McKenna. 1779, Samuel Merwin; b. Feb. 14,
1844; d. from wounds at second battle of Bull Run, Sept. 2, 1861. 1780,
MARYE.;b. Mar. 21, 1846; d. Dec. 9, 1847. 1781, Gilbert 0. +. 1782,
Arthur Erastus +. 1783, Alpharetta; b. May 27, 1858; d. June 28,
1864.
(811) ERASTUS ROBINSON OLMSTED, Saratoga Springs, N. Y. b. at
Delhi, N. Y., May 18, 1810; d. Aug. 30, 1866; m. 1834, Emily L. Hollister;
b. Feb. 26, 1816; dau. of David and Maria (Lawson) Hollister.
1784, Sarah D.; b. June 17, 1836; m. (Rev.) T. A. Hamilton, of Bloomington,
Neb.; d. June 20, 1895. 1785, George. Hollister +. 1786, Frances M.;
b. May 15, 1843. 1787, Mary E. +.
(813) PERMELIA W. OLMSTED, b. at Delhi, N. Y., May 16, 1817; d.
Sept. 11, 1848; m. Jan. 1, 1838, Benjamin F. Griswold; b. at Orwell, Vermont,
July 2, 1815; d. May 16, 1887; son of Dudley and Lydia (Ferris) Griswold.
1788, Helen Augusta; b. Jan. 4, 1839; d. at Walton, N. Y., Oct. 27, 1848.
1789, Arthur Ferris; b. June 23, 1843; d. Dec. 3, 1848. 1790, Mary
Elizabeth; b. Dec. 27, 1845; d. Dec. 3, 1848. 1791, Lydia F. (twin);
b. Dec. 27, 1845; m. Oct. 11, 1875, M. D. Walker.
(816) MARY H. OLMSTED, b. at Delhi, N. Y., Dec. 10, 1808; m. June
10, 1833, Mason Salisbury, of Sandy Creek, N. Y.; b. June 9, 1810; d. Mar.
14, 1877; son of Reuben and Marian (Streeter) Salisbury.
1792, Sarah Maria; b. Mar. 28, 1834; m. Alonzo C. Hanchell, of Marathon,
Iowa. 1793, Violet; b. Jan. 15, 1838; m. Norman C. Scripture, of Paige,
Va. 1794, MoREAU J. +. 1795, Ann; b. Nov. 27, 1845; m. John R.
AUen, of Sandy Creek, N. Y.
(819) ALLEN GILBERT OLMSTED, Hamden, N. Y. b. at Delhi, N. Y.,
Sept. 4, 1816; d. July 26, 1885; m. Feb. 14, 1839, Margaret Ann Wilson; b.
Sept. 24, 1819; dau. of John and Catherine (Launt) Wilson.
85
86 Olmsted Family Genealogy
1796, John W.; b. Aug. 19, 1840; d. Nov. 22, 1867. 1797, Harriet L. +.
1798, Delos; b. Feb. 25, 1845; d. Sept. 4, 1849. 1799, Catherine +.
1800, Franklin S., Hamden, N. Y.; b. Sept. 8, 1854; m. Feb. 22, 1882,
Sarah Briggs; b. Apr. 15, 1855.
(824) HANNAH OLMSTED, b. at Delhi, N.Y., June 30, 1825; m. 1844,
Benjamin F. Salisbury; b. June 17, 1824.
1801, Nathan J.; b. Nov., 1848. 1802, Mary J.; b. Jan. 22, 1860. 1803,
Samuel B.; b. Feb. 24, 1864; m. May 21, 1888, H. Maud Packard.
(825) JOHN HOMER OLMSTED, Connfiaut, Ohio. b. at Delhi, N. Y.
Jan. 25, 1828; m. Feb. 14, 1849, Hannah Maria Salisbury; b. July 11, 1829, at
Sandy Creek, N. Y.; dau. of Daniel and Nancy (Rounds) Salisbury. He was
a soldier in the Civil War in the 173d Regt. N. Y. Vols. Was President of
First National Bank of Hobart, N. Y.
1804, Mary Hortense; b. June 13, 1853; m. (1) Sept. 9, 1899, James Martin
Bentley, of KeepvUle, Erie County, Pa.; d. Jan. 11, 1900; (2) June 26, 1902,
William Wallace Crane, of Lincoln, Neb.; d. Dec. 26, 1910. 1805, Frank
Merton +. 1806, Addie Maria + . 1807, Jennie Burnett; b. June 27,
1864; d. June 6, 1876; buried at Conneaut, Ohio. 1808, Nancy Eva +.
(838) OLIVIA OLMSTED, b. at Canaan, N. Y., 1780; d. July 17, 1823;
m. 1808, B. B. Phelps, of Walton, N. Y.
1809, Charles, Staten Island, N. Y. 1810, Elizabeth; m. John C. Carter,
of Washington, D. C.
(845) NATHANIEL OLMSTED, Weedsport, N. Y. b. at Canaan, N. Y.,
Sept. 6, 1797; d. Nov. 25, 1835; m. Apr. 3, 1825, Nancy Lyon; d. Jan. 4, 1836.
1811, Robert Lyon; b. Jan. 23, 1826; d. Jan. 31, 1828. 1812, Nancy
Sophia; b. Apr. 20, 1829; d. Apr. 14, 1854; m. Jan. 25, 1853, Allen Barstow;
b. Feb. 12, 1827; son of Samuel A. and Elizabeth (Douglass) Barstow.
(848) JOSEPH WASHBURN OLMSTED, b. at Canaan, N. Y., July 13,
1810; d. Jan. 28, 1838; m. Sept. 21, 1830, Harriet Lyon.
1813, Harriet Louise +.
(858) SAMUEL OLMSTED, E. Troupsburg, N. Y. b. at Cairo, N. Y., May
24, 1789; d. July 12, 1872; m. Jan. 18, 1818, Lydia Wellman; b. July 31. 1795;
d. 1846.
1814, LoRENA +. 1815, Emily; b. Aug. 10, 1821; m. Joseph H. Hatch.
1816, Phebe; b. Dec. 2, 1823. 1817, William, State Line, Mass.; b. May
23, 1826; m. Kate Hopper. 1818, Samuel +. 1819, Henry M.; b. Jan.
11, 1836; d. June, 1862.
(859) MATTHIAS OLMSTED, Sidney, N. Y. b. at Cairo, N. Y., Dec. 4,
1790; d. Sept. 16, 1865; m. July 29, 1816, Sarah Smith; b. Sept. 25, 1799; d.
Aug. 19, 1865; dau. of Nathan and Susanna Smith, of Sidney, Delaware
County, N. Y.
1820, Charles +. 1821, Nathan +. 1822, Eunice +. 1823, Ancil
+ . 1824, William Judson +. 1825, Nelson; b. May 15. 1831: m.
Lottie Hatch. 1826, Maryette; b. June 28, 1834; d. Jan. 30, 1852'; m.
De Witt Boil, of Lancaster County, Pa. 1827, Harriet +.
Eighth Generation 87
(860) WILLIAM ROBERT OLMSTED, E. Troupsburg, N. Y. b. June 14,
1792; d. Apr. 8, 1867; m. 1817, Elizabeth Holmes; b. Feb. 26, 1797; d. Mar.
16, 1873; dau. of John and Ruth (Fowler) Holmes.
1828, Mary Elizabeth; b. Nov. 22, 1818; d. July 1, 1882. 1829, Esther
+ . 1830, John +. 1831, Samuel +. 1832, William Robert; b. Mar.
28, 1823; d. Apr. 8, ,1848. 1833, Ruth Ann; b. Mar. 27, 1825; d. Julv 19,
1902. 1834, Hiram +. 1835, Stephen; b. Mar. 13, 1829; d. Ap'r. 2,
1829. 1836, Amelia Maria +. 1837, Ambrosia Frances +. 1838,
Hannah +. 1839, Huldah (twin); b. Feb. 12, 1834; d. Mar. 10, 1853.
1840, Ephraim E.; b. Feb. 4, 1836; d. Mar. 2, 1837.
(861) MOSES OLMSTED, b. at Cairo, N. Y., June 26, 1794; d. May 9,
1874; m. Mar. 18, 1819, Lydia Bigelow; b. at Cummington, Mass., Aug. 26,
1799; dau. of John and Mary (Williamson) Bigelow. He left Cairo when 14
years of age, and went to Oxford, Chenango County, N. Y. Five years later
he moved to Sidney, N. Y., and after 23 years to Unadilla, Otsego County,
N. Y. Thence 13 years later to Geneva, Ashtabula County, Ohio, and
finally to Madison, Lake County, Ohio. He served in the War of 1812 and
died in Washington, D. C.
1841, Edwin Bigelow +. 1842, Lydia Ann; b. Oct. 2, 1830; m. Apr. 20,
1859, Ichabod Adams, of Madison, Ohio; b. Aug., 1826; son of Ichabod
and Polly (Talcott) Adams, of Dalton, Mass.
(862) LEWIS OLMSTED, b. at Cairo, N. Y., Jan. 24, 1807; d. May 27,
1879; m. July 10, 1839, Mrs. Juha Ann (Martin) Stollicker; b. May 2, 1816;
d. May, 1890; widow of Abraham Stollicker, who was drowned at Seneca Falls,
N. Y., in May, 1836. Mrs. Olmsted was born at Addison, Steuben County,
N. Y.
1843, Ann E.+. 1844, Samuel W. + . 1845, Cornelia; b. Aug. 11, 1846;
m. John H. Minard. 1846, Charles Holden; b. Mar. 22, 1853; d. at
Rose Creek, Mmn., Mar. 30, 1892; m. .
(863) ICHABOD OLMSTED, Durham, N. Y. b. 1790; d. Dec. 13, 1834;
m. Elsie Griggs; b. Oct. 8, 1795; d. Dec. 29, 1833.
1847, Mary; b. 1819; m. Aaron P. Stone, Cairo, N. Y. 1848, Adeline;
b. 1822; d. 1840. 1849, Ichabod +• »
(864) WILLIAM OLMSTED, b. Mar. 14, 1792; d. Jan. 8, 1867; m. (1)
Dec. 3, 1827, Elizabeth Marquit; b. at Cairo, Green County, N. Y., Dec. 7,
1807; d. June 20, 1845; dau. of Peter and Mercy (Utter) Marquit; (2) Feb.
22, 1847, Rosella Barker; b. Mar. 15, 1822.
1st marriage: 1850, John Griswold +. 1851, Samuel W.; b. Feb. 21,
1830; d. Apr. 13, 1832.
1852, Sylvia A.; b. Oct. 2, 1833; m. Oct. 2, 1864, Ira S. Knapp,
of Danbury, Conn.; b. May 2, 1834; son of John and Sarah (Hub-
bard) Knapp. 1853, Daniel M. +. 1854, Melinda Lucretia;
b. Mar. 26, 1837; d. Mar. 27, 1875; m. Mar., 1865, Ezra P. Knapp, of Dan-
bury, Conn.; b. Feb. 11, 1843. 1855, Peter Ostrander; b. June
31, 1839; d. Apr. 4, 1840. 1856, Eliza Catherine; b. July 18,
1843; m. Jan. 19, 1865, Clark B. Chappell, of Cairo, N. Y.; b. Nov. 18,
1832; son of Asa and Jane (Lyman) Chappell, of Cairo, N. Y. 2d
88 Olmsted Family Genealogy
marriage: 1857, William T.; b. May 5, 1848; d. May 25, 1859. 1858,
Moses Barker; b. Oct. 24, 1849; d. Apr. 28, 1875. 18-59, Margaret E.;
b. May 5, 1851; d. May 9, 1854. 1860, Sarah R.; b. Mar. 11, 1854; m.
Robert Jones. 1861, James Marquit +. 1862, Mary Frances; b. July
26, 1859; m. Nov. 21, 1885, Addison Van Valkenburg, of Franklinton, N. Y.
1863, Laura C; b. Mar. 14, 1861; m. Feb. 4, 1882, Ezra Coons, of Franklin-
ton, Schoharie County, N. Y.; b. July 4, 1854; son of Albert and Polly
(Wainwright) Coons.
(868) JASON OLMSTED (twin), East Durham, N. Y. b. Dec. 12, 1798; d.
July 19, 1830; m. Sheets.
1864, John E. +. 1865, Clara.
(869) RUFUS OLMSTED, E. Durham, N. Y. b. 1800; d. Mar. 29, 1854;
m. (1) Laura Ackerly; b. 1803; d. Apr. 2, 1848; (2) Elizabeth Thomas; b.
1813; d. Dec. 17, 1880.
1st marriage: 1866, Sarah; d. Mav 26, 1819. 1867, Catherine;
b. 1822; d. May 31, 1842. 1868, Richard; b. 1824; d. June 3, 1846. 1869,
Ann Eliza; b. 1833; d. May 7, 1834. 1870, Moses (twin); b. 1833; d. Jan.
26, 1835. 1871, Rurus. 1872, William.
(870) CAROLINE OLMSTED, b. Mar. 23, 1802; d. Sept. 27, 1843; m.
Isaac CoflSn, of Acra, N. Y. ; b. Mar. 30, 1798; son of Isaac and Eleanor Coffin,
•of Acra, Green County, N. Y.
1873, Eleanor; b. Nov. 18, 1823; m. Feb. 25, 1847, Augustus Lennon, of
Acra, N. Y. 1874, Jacob Ichabod; b. Mar. 29, 1825; m. Rhoda Lee, of
Catskill, N. Y. 1875, Rebecca; b. Feb. 11, 1827. 1876, Maria E.; b.
Oct. 29, 1828; m. Aaron Lee, of Lone Rock, Wis. 1877, Benedict Hazard;
b. Sept. 12, 1833; d. Apr. 20, 1858. 1878, Ichabod Lewis; b. Dec. 14, 1836.
(871) ORRIN OLMSTED, CentrevUle, N. Y. b. 1804; d. Apr. 4, 1849; m.
Polly Loomis; b. E. Windom, Green County, N. Y., 1806; d. July 9, 1843; dau.
of Daniel Loomis.
1879, Maria; m. Joshua Turner. 1880, Daniel; sailed for Australia,
and never heard from. 1881, Mary Elizabeth +. 1882, Watson Or-
RiN +. 1883, Harriet +. 1884, Willis Jabez +•
(872) ISRAEL GRISWOLD OLMSTED, E. Durham, N. Y. b. Oct. 6, 1806;
d. Oct. 4, 1872; m. Dec. 30, 1829, Sarah J. Morrison; b. Feb. 3, 1811; d. July
28, 1894; dau. of William and Phebe (Cook) Morrison.
1885, William Jehial; b. Nov. 9, 1831; d. Sept. 20, 1834. 1886, Rosalia
+ . 1887, Margaret +. 1888, Ira Eaton +. 1889, Reuben Hedstrom;
b. Jan. 16, 1843; d. Mar. 1, 1844. 1890, John Olney +. 1891, Helen
Emeline +•
(874) SAMUEL WILBUR OLMSTED, b. at Acra, N. Y., Sept. 28, 1806;
d. Feb. 4, 1852; m. Mar. 26, 1834, Amanda Knapp; b. Nov. 7, 1814; dau. of
Benedict and Catherine (Bogart) Knapp, of Catskill, N. Y.
1892, Catherine Cornelia +. 1893, Calvin Lewis +. 1894, Mary
Elizabeth; b. Mar. 27, 1838; d. July 25, 1839. 1895, Peter Augustus;
b. Aug. 1, 1841; d. at Masonville, N. Y., Apr. 11, 1863. 1896, James
Walter; b. Mar. 20, 1843; d. Nov. 30, 1869. 1897, Jane Augusta; b.
July 14, 1850; m. July 4, 1869, Gilbert Mead, of Cairo, N. Y.
Eighth Generation 89
(875) FREDERICK L. OLMSTED, Acra, N. Y. b. Oct. 23, 1808; d. Jan.
28, 1890; m. Nov. 5, 1832, Clarissa Benjamin; d. Sept. 1, 1894.
1898, Elizabeth +. 1899, Charles +• 1900, Emeline +. 1901,
Oscar; b. July 25, 1839; d. July 25, 1867. 1902, Catherine; b. Oct. 24,
1842; m. George Benjamin.
(876) JOHN OLMSTED, Sidney, N. Y. b. at Acra, N. Y., Feb. 21, 1811;
m. July 1, 1841, Delilah Tallman; b. Oct. 13, 1822, at Duanesburg, N. Y.;
dau. of Jedediah and Arolinda (Tripp) Tallman.
1903, Theodore +. 1904, Silas Moses +. 1905, Levi +. 1906,
Adelbert Henry +. 1907, Jennette; b. Dec. 21, 1847; d. Aug. 16, 1862.
1908, Adeline Delilah; b. Apr. 26, 1849; d. May 12, 1873. 1909, Jona-
than; b. Oct. 21, 1850. 1910, ARMIDA+. 1911, Harriet LiLLiE;b. Mar.
10, 1854; d. Sept. 10, 1854. 1912, Orselia Eugenia +. 1913, Walter
Julius; b. July 11, 1858; d. Aug. 5, 1862. 1914, Elizabeth Melinda;
b.Jan. 10, 1860;d. Aug. 14, 1862. 1915, RueyE. +. 1916, Josephine +.
(877) SARAH ANN OLMSTED, b. at Acra, N. Y., Aug. 20, 1814; d. Oct-
16, 1879; m. Nov. 14, 1834, Henry Meddaugh; b. Nov. 15, 1808; d. Sept. 4,
1881.
1917, Ann Eliza; b. Aug. 5, 1835. 1918, Cornelia; b. Apr. 16, 1838,
1919, Catherine; b. Oct. 25, 1840; d. Mar. 21, 1871. 1920, Sarah; b.
July 4, 1843 ; d. Nov. 20, 1843. 1921, George Henry, Acra, N. Y. ; b. Apr.
21, 1845; m. Dec. 13, 1876, Sarah Sanford; b. Nov. 10, 1855; d. Aug. 23.
1894; dau. of Edwin and Ann (Lennon) Sanford. 1922, Edward M.; b.
Oct. 7, 1847; m. Feb. 2, 1876, Mary E. Griffen. 1923, Adeline Augusta;
b. Mar. 26, 1850; d. Aug. 20, 1879. 1924, Helen Frances; b. Jan. 28,
1853; d. May 29, 1863.
(878) WILLIAM MOSES OLMSTED, b. at Acra, N. Y., May 8, 1817;
d. Sept. 24, 1880; m. (1) Isabella McGlashen; b. Aug. 18, 1825; d. July 28,
1845; (2) Feb. 7, 1847, Milly M. Lennon; b. Mar. 20, 1826; d. Jan. 12, 1894;
dau. of Cyrenius and Mary (Stoughtenburg) Lennon.
2d marriage: 1925, Mary C; b. Nov. 5, 1847. 1926, Henry L.; b. Apr.
14, 1849; d. Aug. 20, 1851. 1927, Henrietta; b. Mar. 17, 1852. 1928,
Jane; b. Dec. 7, 1854; d. Nov. 30, 1857. 1929, William Philo +. 1930,
Cora Alice +.
(879) EMELINE ESTHER OLMSTED, b. at Acra, N. Y., Mar. 27, 1820;
m. Jan. 31, 1841, Daniel Simpson Lennon; b. May 21, 1817; d. May 15, 1891;
son of Cyrenius and Mary (Stoughtenburg) Lennon.
1931, Cyrenius Moses; b. June 19, 1842; m. (1) Feb. 20, 1874, Mary A.
Webster; d. Nov. 30, 1882; (2) Dec. 22, 1883, Jennette Martin. 1932,
Cornelia C; b. Nov. 29, 1847: m. Jan. 12, 1871, Henry C. Morrison,
Nyack, N. Y. 19.33, Clarence D.; b. Feb. 19, 1850; d. Nov. 30, 1853.
1934, Ellen Frances; b. Apr. 19, 1854; m. Dec. 16, 1884, William
Hallenbeck.
(882) RUSSELL DORR OLMSTED, Acra, N. Y. b. Sept. 3, 1828; m. Mar.
18, 1852, Adeline Coffin; b. Apr. 16, 1832 in Windham, Green County, N. Y.;
dau. of Abram and Mabel (Webster) Coffin.
1935, Henry A., New Britain, Conn.; b. Jan. 11, L853; m. Sept. 21, 1880,
Alida Josephine Olsen; b. Sept. 29, 1856. 1936, Alfaretta C; b. July 14,
90 Olmsted Family Genealogy
1854; m. Nov. 30, 1876, Ludlow Fancher, of Rockville, Conn. 1937,
Arabella +. 1938, Edgar M.; b. Oct. 20, 1857. 1939, Wilbur Abraham,
Cairo, N. Y. ; b. Jan. 30, 1860; m. Caroline R. Olmsted. 1940, Frederick;
b. May 5, 1861; m. Dell Darby. 1941, Lincoln; b. Nov. 9, 1863; m.
Minnie Fancher. 1942, James; b. July 21, 1870; d. May 5, 1891, at Deep
River, Conn. 1943, Minnie M.; b. Dec. 26, 1875.
(885) LYDIA OSBORN. b. Nov. 25, 1797; d. Jan. 3, 1845; m. Jan. 16, 1817,
Adonijah P. Stanley; b. Dec. 5, 1790; d. June 3, 1879; son of Jacob and Rachel
(Tyler) Stanley, of Hopkinton, N. H.
1944, Mary C; b. Nov. 16, 1817; d. Oct. 18, 1871; m. 1835 . 1945,
AsHER Osborn; b. June 20, 1820; d. Sept. 11, 1820. 1946, Jacob; b. Jan.
10, 1822; d. Jan. 22, 1822. 1947, Elizabeth Hamilton; b. Apr. 8, 1823; d.
Sept. 17, 1824. 1948, Elizabeth Olmsted; b. Apr. 3, 1825; d. Mar. 18,
1851; m. 1848 . 1949, Sarah Marie; b. Nov. 20, 1828; d. May 24,
1853. 1950, AsHER Porter; b. June 14, 1830; d. Aug. 26, 1833. 1951,
William Henry +. 1952, Ben/amin Olcott; b. July 22, 1836; d. Mar.
13, 1841. 1953, Jeanette Lydia +.
(893) EZRA POWELL KELLOGG, b. Mar. 18, 1795; d. Apr. 11, 1867; m.
Aug. 20, 1833, Margaret Anderson.
1954, Montgomery Anderson, New York City.
(895) CLARISSA H. KELLOGG, b. June 12, 1799; d. June 9, 1873; m.
Apr. 10, 1823, Samuel Dauchy.
1955, George. 1956, Helen Mary; b. Mar. 13, 1826; d. Feb. 15, 1891.
1957, George Kellogg; b. Jan. 3, 1829. 1958, Delia; b. Oct. 21, 1831.
1959, Samuel Theodore; m. (1) Margaret Clements; (2) Sophia Warner.
1960, Burr; b. Mar. 17, 1837; d. Oct. 21, 1909. 1961, Emma Irene; b.
Apr. 13, 1840.
(897) ABIGAIL ANN KELLOGG, b. Jan. 9, 1804; d. Oct., 1878; m. Feb.
10, 1825, Sears E. Smith; b. Feb. 14, 1798; d. Oct., 1884.
1962, Ellen Augusta; m. Theodore R. Chase. 1963, Mary Clarissa;
b. Feb. 6, 1829; m. James Stacey. 1964, Emma Amelia, b. Apr. 24, 1840; d.
infancy. 1965, Emma Rosalind; b. Nov. 26, 1841; d. childhood.
(898) SYLVESTER TRUMAN KELLOGG, b. Mar. 22, 1806; d. Dec.
4, 1871; m. Sept. 20, 1839, Lucy A. Lindsley, of Yonkers, N. Y.; d. Sept. 7,
1881.
1966, Julia Elizabeth; m. (1) Charles B. Lombard; d. Nov. 13, 1862; (2)
Augustus Dennis Fitch; d. Feb. 10, 1869. 1967, John Olmsted; m. Eliza-
beth Jennings Baird. 1968, Mary Renshaw; m. WiUiam H. King. 1969,
Caroline Augusta; m. Thomas Gray. 1970, William Lindsley; d. Mar.
17, 1896. 1971, Lucy Ann.
(900) LUCY KELLOGG, b. May 2, 1811; d. Oct. 15, 1865; m. May 2, 1838,
R. E. Gillett, of Cleveland, Ohio.
1972, Ruth Kellogg; b. Feb. 24, 1839; m. Eleazer Holmes Ellis. 1973,
Theodore Weld; m. Letitia Powers. 1974, Julia Kellogg; m. Anson J.
Adams. 1975, Frederick Kellogg; b. Sept. 17, 1844; m. (1) Emily
Hough Donaldson; (2) Mrs. Louise (Avery) Brodhead.
John Olmsted
See biographical sketch, page 442
Eighth Generation 91
(906) JONATHAN OLMSTED ALLEN, " Flat Brook," Canaan, Conn. b.
abt. 1794; d. July 26, 1857; m. Jan. 27, 1818, Harriet Wilson.
1976, Uriah Edwards ; b. 1819 ; d. abt. 1889. 1977, Elizabeth Olmsted + .
1978, William; b. abt. 1829; d. Nov., 1866.
(920) SAMUEL CLARK OLMSTED, b. at Edwardsburg, Cass County,
Mich., July 10, 1801 ; m. (1) Nov. 11, 1823,Eunice Maria Jackson;b. at Cornwall,
Vt., Aug. 20, 1804; d. Sept. 22, 1854; dau. of Nathan and Polly M. (Ingraham)
Jackson, of Ledyard, Cayuga County, N. Y. (2) Jan. 22, 1856, Mrs. Nancy
Maria (Beaumont) Davis, of Edwardsburg; d. Aug. 16, 1870.
1st marriage: 1979, Jonathan Clark; b. at Sempronius, N. Y., Sept. 24,
1824; m. Apr. 7, 1853, Eliza Van Antwerp, of Edwardsburg, Mich. He was
a member of the Michigan Pioneer Society. 1980, Jared Sylvester; b.
Dec. 11, 1831; d. Sept. 5, 1854. 1981, Lucy Maria; b. Aug. 4, 1841; d.
Aug. 30, 1851. 2d marriage: 1982, Marcus Sylvester; b. Dec. 8, 1857;
m. Apr. 10, 1877, Mary Catherine Kitchen, of Edwardsburg, Mich.
Samuel C. Olmsted removed to Cayuga County about 1815, and thence in
1828 to Chautauqua County, where he purchased land from the Holland Land
Co. His land was a tough, tenacious clay soil covered with a heavy growth
of beech, maple, ash and hemlock timber, requiring a great amount of labor to
bring it under cultivation. He found the work too hard and in 1836 deter-
mined to try his fortune in the West. Selling out his farm in New York he
removed to Michigan, arriving at Edwardsburg May 20th of that year. The
first sea.son he rented land on shares, and in 1837 he bought twenty-eight
acres of land and built upon it a house into which he moved in the Fall. He
later added to his purchase until he owned some two hundred acres. His
mother died in 1837 and was among the first persons buried in the Edwardsburg
cemetery.
(922) LUCY OLMSTED, b. at Edwardsburg, Mich., July 3, 1804; m. Mar.
3, 1824, Eli Foote, of Middlesex, Yates County, N. Y.; b. Oct. 8, 1803; d. July
27, 1869; son of Jared and Lucinda Foote.
1983, Powell K., Canandaigua, N. Y.; b. Feb. 7, 1826. 1984, Joel B.;
b. Aug. 23, 1833; d. July 11, 1845. 1985, Marion B.; b. May 27, 1836; m.
O. S. Williams, of Middlesex, Yates County, N. Y.
(924) ABIGAIL OLMSTED, b. at Edwardsburg, Mich., May 27, 1810; m.
Apr. 6, 1834, Jacob Allen (M. D.), of Riverside, Cal.; son of Luke and Katha-
rine (Hunsaker) Allen.
1986, Maria; b. Dec. 5, 1835; m. Sept. 10, 1858, Samuel G. Antes. 1987,
RoMAYNE B.; b. July 6, 1838. 1988, Legare; b. Oct. 22, 1843; m. (1) Oct.
21, 1868, Nancy Martin; d. Sept. 15, 1876; (2) Jan. 15, 1877, Emma Allen.
(925) THANKFUL OLMSTED, b. Dec. 24, 1807; d. 1871; m. (1) Apr.
29, 1834, Lewis Goodrich; b. Dec, 1846; (2) (Dr.) Freeman Edson.
1st marriage: 1989, Horace. 1990, John Olmsted. 1991, Emma S.
(927) JOHN OLMSTED, Yonkers, N. Y. b. at Spencertown, N. Y., Oct. 4,
1811; d. May 29, 1890; m. ( ) May 12, 1837, Lucinda Davenport; b. Apr. 1,
1813; d. Dec. 8, 1851; dau. of William and Lovena (Davis) Davanport; (2)
Oct. 4, 1854,LucyW. Flagg;b. Feb. 7, 822; d. June 30, 1858; dau. of Augus-
tus and Lydia (Wells) Flagg. Mr.. Olmsted was President of First National
Bank, Yonkers, N. Y.
92 Olmsted Family Genealogy
1st marriage: 1992, John Crosby; b. Mar. 12, 1839; d. Jan. 6, 1891; grad.
Williams, 1860; m. June 17, 1868, Millicent Marshall Hickox; b. Jan. 18,
1844; dau. of Edward T. and Sophia S. Hickox. 1993, Cecelia Mayhew
+ . 1994, William Davenport +. 1995, Herbert; b. Dec. 3, 1844.
1996, Lewis G.; b. Jan. 18, 1847; d. young. 1997, Lucy; b. Dec. 17, 1848.
2d marriage: 1998, Wells, New York City; b. June 7, 1858.
(931) MARIA LOUISA OLMSTED, b. Nov. 20, 1822; m. Sept. 21, 1843,
Albert Brown; b. Oct. 6, 1817.
1999, Ellen Sarah. 2000, Harriet Olmsted. 2001, Charles Albert.
2002, Mary.
(932) OLMSTED BULKELEY. b. at Hartford, Conn., Feb. 18, 1787; d.
Dec. 8, 1823; m. Apr. 7, 1808, Jemima Brooks; b. Aug., 1789; d. at Macon,
Ga., Aug. 21, 1875. Mr. Bulkeley died at Port Antonio, Jamaica, W. I. He
was for many years a merchant in Hartford, Conn.
2003, Francis H.; b. Feb. 11, 1809; d. Aug. 15, 1842. He was a merchant
at Montgomery, Ala. 2004, Edward Cone; b. Oct. 19, 1810. 2005,
Rosetta Jane; b. June 23, 1812; d. at Tarrytown, N. Y., Jan. 12, 1873.
2006, John Brooks; b. Apr. 29, 1819; lost at sea. 2007,'Lucina Blake;
b. June 9, 1822; d. at Glasgow, N. Y.
(935) (Hon.) ICHABOD BULKELEY, Ashford, Windham County, Conn. b.
at Hartford, Conn., 1799; d. 1837; m. . He was 'a lawyer, Judge of
Probate Court, and Pres. of the Conn. State Senate.
2008, Charles S., Chicago, 111. 2009, Edgar O., New York. 2010,
Ichabod, San Francisco, Cal.
(937) SAMUEL ASHBEL OLMSTED, Ridgway, Elk County, Pa. b. Aug.
31, 1829; m. Jan. 10, 1859, Fannie Frances Welch; b. Nov. 25, 1835, at Dans-
ville, Livingston County, N. Y. ; dau. of Jacob and Sarah (Harrison) Welch.
He moved in 1830 to Mt. Morris, N. Y., thence to Ridgway, Pa. He was
Trustee of the M. E. Church. (See Appendix.)
2011, Frank Law; b. Oct. 12, 1861; d. May 12, 1863. 2012, Emma Jane;
b. Apr. 10, 1863. 2013, Ida May; b. June 24, 1865. 2014, Nellie Frances;
b. June 5, 1867. 2015, Alice Caroline; b. Sept. 19, 1870. 2016, Fred-
erick Law, Shawmut, Pa.; b. Feb. 4, 1872. 2017, George Welch, Lud-
low, Pa. ; b. May 18, 1874. 2018, William Henry Osterhout, Ridgway,
Pa.; b. May 12, 1877.
(938) HANNAH E. OLMSTED, b. at E. Haddam, Conn., Dec. 9, 1822j
m. May 31, 1848, Lucien B. Carver; b. Sept. 28, 1814; son of Joseph and Dicey
(Phelps) Carver.
2019, Frances A.; b. Feb. 7, 1851; m. Oct. 21, 1876, Charles S. WUliams,
of Westchester, Conn.
(941) EDWARD HERBERT OLMSTED, Savannah, Ga. b. June 17, 1819;
d. Nov. 19, 1882; m. Apr. 30, 1856, Mrs. Mary Jane (WUliams) Cribbedge^
b. Apr. 30, 1835; d. Sept. 4, 1870; dau. of Thomas Andrew and Ann Martha
Williams.
2020, Nathaniel Harris -|-. 2021, Thomas Andrew; b. Nov. 14, 1860;
m. Mar. 11, 1883, S. Leonora Thompson; b. Nov. 30, 1846; dau. of Seaborn
and Mary D. (Robbins) Thompson, of Statesboro, Ga. 2022, Sheldon
Eighth Gkneeation 93
Addington, Vidalia, Georgia; b. Mar. 26, 1864; m. Mar. 2, 1894, Anna
Ursula Sharpe; b. Apr. 18, 1869; dau. of Dr. Robert M. and Mary Jane
(Keniday) Sharpe, of Tatnall County, Ga. 2023, Maria Dean; b. July
18, 1867; d. Dec. 25, 1875.
(944) GEORGE OWEN OLMSTED, Providence, R. I. b. Dec. 30, 1828; m.
Apr. 3, 1854, Ellen E. Balch; dau. of John R. and Elizabeth (Lawton) Balch.
2024, Nathaniel Balch; b. Feb. 12, 1855; d. Sept. 29, 1857. 2025, Ellen
Louise; b. Mar. 27, 1866.
(945) RUTH ALICE OLMSTED, b. Mar. 7, 1831; d. at Providence, R. I.,
Jan. 30, 1859; m. Jan. 18, 1854, James S. Wheeler, of Chicago, 111.
2026, James Sheffield; b. Nov. 8, 1854. 2027, Lizzie Lawton; b. Jan. 16,
1858; d. in Philadelphia, Pa.. July 7, 1859. 2028, Louisa Olmsted; b. in
Cheshire, Mass., Dec. 24, 1858.
(946) FRANCIS OLMSTED, Eden, Ga. b. July 18, 1821; m. (1) Feb. 18,
1843, Sarah Ann Oliver; d. Jan. 15, 1844; dau. of George OHver; (2) Susan
Catherine Maner; d. Apr. 10, 1873; dau. of George H. and Charlotte Maner,
of Georgia. He served in the Confederate Army in the Civil War, and was
stationed at Savannah, Ga.
1st marriage: 2029, Oliver; b. Jan. 15, 1844; d. Feb. 5, 1845. 2d marriage:
2030, Henry Roger, Fort Pierce, Fla; b. Jan. 18, 1849. 2031, William
Francis; b. Aug. 18, 1851; d. Aug. 22, 1862. 2032, Anna Maner; b. Jan.
3, 1854; m. Oct. 14, 1874, Henry A. S. Wilson, of Savannah, Ga.; d. at
Eden, Ga. 2033, Percival; b. Jan. 5, 1857. 2034, Maner Collins; b.
Feb. 25, 1859. 2035, Charlotte Victoria; b. Mar. 3, 1861. 2036, Fran-
cis Claudius; b. June 7, 1863. 2037, James Fabian; b. Jan. 25, 1866.
2038, Mary Arabella; b. Apr. 10, 1868.
(948) WILLIAM BENNETT SCRANTON. b. at Savannah, Ga., Jan.
6, 1826; d. Apr. 11, 1875; m. June, 1852, Caroline Knapp, who died soon after
her husband. He was a merchant in Savannah, Ga., and afterward a broker
in New York City.
2039, Elizabeth L.; b. Nov. 17, 1854. 2040, Henry T.; b. Dec. 6, 1856.
2041, Cuthbert; b. Sept., 1861. 2042, Florence; b. Dec. 17, 1868.
(953) WALTER DANIEL OLMSTED, b. Feb. 15, 1813; d. in Nebraska,
1893; m. (1) 1836, Hannah Webster; d. Aug. 20, 1840; (2) Fanny A. Cook,
of Madison, Ohio.
1st marriage: 2043, Orville Danlel +. 2044, Henry Jerome +. 2d
marriage: 2045, Harriet Adelia; b. Apr. 12, 1851 ; m. Dec. 11, 1884, Thomas
Blake, of Bertrand, Neb.
(954) AUREN CHAPMAN OLMSTED, Moscow, Hillsdale County, Mich,
b. at Kingsville, Ohio, July 15, 1821; d. Dec. 17, 1891; m. Oct. 22, 1839, Amelia
A. Byington; b. Feb. 8; 1819; d. May 12, 1889.
2046, Royal W. +. 2047, Gilbert L.; b. Dec. 6, 1842; d. Aug. 19, 1894.
2048, Frances Amelia +. 2049, Helen A.; b. Feb. 19, 1846; m. Orville
D. Olmsted. 2050, Cyrus A., Toledo, Ohio; b. Oct. 2, 1863; m. Jan.
4, 1888, Harriet Julia Rynex; b. Mar. 26, 1868, at Somerset, Hillsdale
Co., Mich.; dau. of Henry and Sabra C. (Cain) Rynex, of Toledo, Ohio.
94 Olmsted Family Genealogy
(963) SARAH M. OLMSTED, b. at Chester, Conn., June 6, 1823; d. July
2, 875; m. June 3, 1844, James Blythe; b. in Pawtucket, R. I., Jan. 18, 1821;
d. Jan. 13, 1879, in Manchester, Conn.
2051, Sarah Augusta; b. Mar. 13, 1845. 2052, Charles Allyn, Hartford,
Conn.; b. Nov. 18, 1847; m. Nov. 29, 1871, Sarah E. Kilbourn. 2053,
Olmsted S.; b. May 5, 1850; m. Mary Aiken. 2054, Willlam Vernon;
b. July 10, 1852; m. Nov. 28, 1877, Lizzie Weeks. 2055, James Lester;
b. Apr. 23, 1854. 2056, F. Clayton; b. Feb. 14, 1860. 2057, D. Clinton
(twin); b. Feb. 14, 1860.
(965) ABIGAIL J. OLMSTED, b. Sept., 1834; m. Jan., 1862, Thomas
Rankin, of Braddock, Pa.
2058, Clara; b. 1873.
(966) CHARLES E. OLMSTED, Rome, Ohio. b. Feb. 2, 1843; m. June
14, 1870, A. J. Dungan.
2059, Grace L.;b. May 29, 1871. 2060, Alta A.; b. Apr. 18, 1873. 2061,
Charles Roscoe; b. July 29, 1881.
(973) WILLIAM OLMSTED, Colchester, Conn. b. at Lynn, Mass., May
8, 1846; m. (1) Mar. 18, 1875, Louise T. Watrous; b. Mar. 3, 1851; d. Oct. 27,
1882; dau. of William and Laura Watrous, of Hebron, Conn.; (2) Apr. 4, 1885,
Lottie P. Bartman, of E. Haddam, Conn.
1st marriage: 2062, Grace; b. Apr. 5, 1880; d. Oct. 5, 1882.
(985) ELISHA FREEMAN OLMSTED, b. at Saratoga, N. Y., May 10,
1805; d. Mar. 19, 1885; m. Oct. 14, 1829, Harriet Calkins; b. Dec. 7, 1807, at
Middletown, N. Y.; d. Jan. 4, 1893; dau. of Abraham and Elizabeth (Freeman)
Calkins. He removed to Schodack and later settled in ThornhUl, N. Y.
2063, Caroline Freeman; b. June 22, 1831; d. Apr. 19, 1909. 2064
Parmelee C. +. 2065, Charles Freeman +. 2066, Warren H. S.
b. May 12, 1839; d. at Cooperstown, N. Y., Oct. 14, 1841. 2067, Mary A.
b. Feb. 2, 1843; d. May 26, 1879; m. Nov. 10, 1870, Simon L. Irish, of
Skaneateles, N. Y. 2068, George Eddy, Thornhill, N. Y.; b. Sept. 24,
1845.
(986) JONATHAN OLMSTED, La Grange, Lorain County, Ohio. b. at
Kinderhook, Rensselaer County, N. Y., July 26, 1808; d. Jan. 15, 1877; m.
May 2, 1832, Harriet Abigail Sheldon; b. at Worcester, Otsego County, N. Y.,
Aug. 5, 1813; d. Feb. 16, 1890; dau. of Allen and Ann Maria (Dernier) Sheldon.
In 1837 he moved to Hamilton, N. Y., and engaged in business with his great
uncle of the same name, as a carriage manufacturer. In 1843, moved to La
Grange, 111., and became a farmer.
2069, Allen Sheldon; b. Jan., 1834; d. 1836. 2070, Nelson Oscar +.
2071, Samuel Crane +. 2072, Helen Amanda +. 2073, George
Henry +. 2074, Harriet Amelia; b. Jan. 17, 1847; m. Jan. 1, 1873,
Charles M. Bartlett, of Eaton Rapids, Mich.; b. May 17, 1849; d. Feb. 3,
1902; son of Benjamin and Eunice (Hunt) Bartlett. 2075, Mary Adelaide;
b. Jan. 7, 1849; m. Nov. 26, 1868, George A. Klink, of Cleveland, Ohio;
b. Nov. 13, 1847; son of Charles McClure and Julia (Black) Klink.
Eighth Generation 95
(989) JANE OLMSTED, b. Sept. 24, 1817; d. 1882; m. Feb. 10, 1842, (Maj.)
John W. Bullock, of Elyria, Ohio; d. July, 1877.
2076, Eloise; b. 1847. 2077, Anna G. +.
(990) EMILY A. OLMSTED, b. Feb. 21, 1819; d. Oct. 13, 1888; m. Feb.
20, 1853, Mark Turner; b. Aug. 5, 1818; d. Dec. 13, 1863; son of William and
Mary (Talmage) Turner.
2078, William O. +. 2079, Frank E. +. 2080, Jennie L.; b. Apr. 13,
1862; d. July 12, 1895.
(991) GEORGE OLMSTED, Elyria, Ohio. b. at Saratoga, N. Y., Jan. 26,
1823; d. Dec. 15, 1893; m. July 23, 1850, Lucia A. K. Waldo; b. May 11, 1825,
at Hebron, N. Y.; dau. of John B. and Jane (Brown) Waldo. He was
District Attorney.
2081, Fannie J.; b. May 20, 1851. 2082, Burton P. +. 2083, Mary
E.; b. Oct. 27, 1858; m. Jan. 14, 1897, Jacob Orville Lottsprick; b. July 31,
1855; d. Nov. 19, 1909; son of Valentine S. and Adaline (Easterly) Lottsprick.
(1006) LUCIUS OLMSTED, Covington, N. Y. b. at Middlebury, Vt.,
May 2, 1796; d. Mar. 19, 1851; m. 1825, Lolah Lillie; b. Jan. 15, 1800; d.
Sept. 22, 1886; dau. of Benjamin Lillie.
2084, Mary Louisa +. 2085, Henry, Pavilion, Genesee County, N. Y.;
b. Dec. 5, 1827; m. Sept. 15, 1857, Hester A. Rickey; d. Dec. 10, 1890. 2086,
Sophronia; b. Jan. 27, 1829; d. Feb. 11, 1861. 2087; William; b. Sept.
6, 1833; d. Oct. 12, 1886. 2088, George; b. Sept. 16, 1835; d. Aug. 29,
1864. 2089, Louisa Jane +. 2090, Milo L. +. 2091, Squire +.
(1007) AURA OLMSTED, b. at Middlebury, Vt., June 18, 1800; d. Apr.
22, 1871; m. Sept. 7, 1828, Calvin Holbrook; b. Oct. 8, 1798, at Hartland,
Vt.; d. Sept. 16, 1850. Mr. Holbrook settled in Pavilion, N. Y., about 1824.
He was a son of Ebenezer Holbrook, of Hartland, Vt.
2092, Helen +. 2093, Catherine +. 2094, Elizabeth +. 2095,
Harriet Grace +. 2096, Martha Louise Tabitha, Buffalo, N. Y.; b.
July 15, 1841; m. Apr. 25, 1895, Robert Benson; d. Nov. 24, 1902.
(1010) DANIEL WALLACE OLMSTED, Sturges, St. Jo. Csunty, Mich.
b. at Middlebury, Vt., Mar. 6, 1809; m. Dec. 10, 1833, Miranda Halbert; b.
Dec. 1, 1811; d. Nov. 7, 1865; dau. of Amos and Miranda (Seymour) Halbert,
of Genesee County, N. Y.
2097, Louisa +. 2098, George Franklin +. 2099, Emily +. 2100,
Amelia +. 2101, Herbert +. 2102, La Fayette; b. May 9, 1843; d.
Nov. 29, 1864, from wounds received in the Battle of Campbells Station. He
enlisted in the 17th Regt., Mich. Vols., Dec, 1862. 2103, Anson Wallace
+. 2104, Albert Henry +. 2105, Ida Miranda; b. Nov. 23, 1852; m.
Nov. 23, 1882, Charles H. Hannum, of Pavilion Centre, N. Y. 2106,
Lucina Amanda, Kalamazoo, Mich.; b. Feb. 27, 1854; d. Feb. 9, 1881.
(1012) HENRY HARRISON OLMSTED, Le Roy, N. Y. b. at Middlebury,
Vt., Oct. 23, 1813; m. Sept, 7, 1837, Elvira Treadwell; b. Dec. 28, 1812; dau-
of Levi and Olive (Eaton) Treadwell. They lived at Pavilion, N. Y., for 28 '
years and removed thence to Le Roy, N. Y.
96 Olmsted Family Genealogy
2107, ELizA;b.Julyl, 1838; d. Mar. 14, 1869. 2108, Mary Jane + . 2109,
Albert Henry; b. Apr. 7, 1847. 2110, Alma Alice (twin); b. Apr. 7,
1847. 2111, Caroline Estelle +.
(1013) LA FAYETTE OLMSTED, Le Roy, N. Y. b. at Middlebury, Vt.,
Feb. 2, 1817; d. at Le Roy, Feb. 7, 1857; m. .
2112, Warren.
(1014) HAMDEN AUBERY OLMSTED, Des Moines, Iowa. b. at Le
Roy, N. Y., June 7, 1821; d. 1902; m. Sept. 18, 1845, Frances Sprague; b. at
Middlebury, Wyoming County, N. Y., Oct. 8, 1819; dau. of Jesse and Rena
(Goddard) Sprague.
Mr. Olmsted was a native of Genesee County, New York State, being
born and raised on a farm at South Le Roy. He continued in the occupation
of farming until he was about 30 years of age. At that time he moved with
his family to the village of Le Roy and engaged in the lumber business.
He was at one time one of the wealthiest citizens of that place. He
manufactured his own lumber up in Alleghany County and shipped it down
the canal. His retail yards were at Buffalo, Rochester and Lockport, and his
name was well known among the leading merchants of all those cities.
While a resident of Le Roy Mr. Olmsted helped found the Le Roy
Academy, a school for boys and girls, and there his children obtained a
part of their education.
For several years past Mr. Olmsted had resided in a pretty cottage home
which his son, J. G. Olmsted, built for him near his own home on West Grand
avenue. It was there that he died. He had always been interested in edu-
cational affairs, and was well read even up to the time of his last illness. He had
engaged in no business since coming to Des Moines, but enjoyed an extended
acquaintance through his long residence in that city.
2113, (Major) Jerauld Aubery +. 2114, Willis Arthur; b. at Coving-
ton, N. Y., Feb. 11, 1850; d. at Des Moines, Iowa, Mar. 30, 1878. 2115,
Harriette Rena; b. at Covington, N.Y., Aug. 25, 1853; d. Jan. 16, 1880.
2116, Charles Sprague; b. June 10, 1855; d. May 26, 1878. 2117, James
Greeley +.
(1017) SARAH OLMSTED, b. at Middlebury, Vt., Apr. 4, 1802; d. Dec.
14, 1873; m. Nov., 1835, William S. Hammond, of Middlebury, Vt.; b. Apr.
2, 1797; d. May 27, 1858; son of Elnathan and Deborah (Carr) Hammond,
of North Kingston, R. I.
2118, Elizabeth E.; b. Apr. 3, 1836; m. Feb, 14, 1866, Josiah E. Dewey;
b. June 10, 1828; son of Enoch and Sarah (Cushman) Dewey, of New York
City. 2119, Henry Williams; b. July 11, 1837; m. Sept. 16, 1862, Abby
J. Martin; b. Nov. 17, 1842; dau. of John and Sarah (Furman) Martin.
(1018) ALPHA OLMSTED, b. at Middlebury, Vt., Dec. 30, 1803; d. May
1, 1871; m. Dec. 29, 1828, Edwin Hammond; b. May 30, 1803; d. Dec. 31,
1870; son of Elnathan and Deborah (Carr) Hammond.
2120,ELizABETH;b. 1829; d. Dec. 30, 1831. 2121, Edwin Seymour. 2122,
George, Middlebury, Vt.; b. May 31, LS36; m. (1) Sept. 15, 1858, Almida
L. Geer; b. July 27, 1833; d. Feb. 17, 1875; (2) Nov. 1, 1877, Mrs. M. J.
(Morrison) Pattie. He was Postmaster at Middlebury, Vt., in 1882.
Eighth Generation 97
(1020) JUBA OLMSTED, b. at Middlebury, Vt., Aug. 15, 1807; d. Oct.
19, 1854; m. Nov. 11, 1829, Sarah Kinne Huston; b. at Middlebury, Vt., Apr.
22, 1807; dau. of Robert and Ruth (Talcott) Huston. He moved to Fond du
Lac, Wis., in 1850. Mrs. Olmsted married (2) Hiram Edgerton, of Fond du
Lac, Wis.
2123, Wallace Juba +. 2124, Charles Cook +• 2125, Austin
Frederick +.
(1021) ERASTUS OLMSTED, b. at Middlebury, Vt., June 7, 1809; m.
May 21, 1835, Alma Talcott Huston; b. June 22, 1809; dau. of Robert and
Ruth (Talcott) Huston. He removed to Fond du Lac, Wis., Sept. 20, 1847.
2126, Harriet A.; b. Sept. 12, 1836; d. Apr. 8, 1868. 2127, Mary An-
toinette; b. May 20, 1838. 2128, Arthur Fuller +.
(1022) JOSEPH OLMSTED, Fond du Lac, Wis. b. at Middlebury, Vt.,
May 15, 1811; m. Feb. 3, 1836, Caroline E. Pier; b. May 6, 1816; dau. of
Calvin and Esther (Everts) Pier.
2129, Elizabeth E.; b. Nov. 2, 1843. 2130, Harriet; b. Sept. 17, 1847;
d. Aug. 19, 1850.
(1023) ELIZA ANN OLMSTED, b. at Middlebury, Vt., Feb. 1, 1813; m.
Aug. 13, 1843, Daniel Cook Brooks; b. Feb. 1, 1813, at New Haven, Vt.; son
of Daniel and Sarah (Cook) Brooks. They moved, Aug. 23, 1843, to Fond
du Lac, Wis., where he was Trustee and Steward in the M. E. Church for 21
years. He afterwards moved to Hartland.
2131, Sarah; b. Mar. 3, 1846; m. Jan. 4, 1870, Frederick Stuart, of Waupun,
Wis. 2132, Edgar Cook; b. May 16, 1848; m. Apr. 26, 1871, Julia F.
Stewart, of Sheldon, Iowa. 2133, George Henry, Sheldon, Iowa; b. May
12, 1857; m. Dec. 19, 1871, Loretta H. Stewart.
(1024) CHARLES OLMSTED, Fond du Lac, Wis. b. at Middlebury, Vt.,
June 7, 1816; m. Aug. 27, 1843, Sarah B. Dorrance; b. Jan. 26, 1817; dau. of
Joseph and Esther (Martin) Dorrance, of Middlebury, Vt. They removed
in 1843, among the first settlers, to Fond du Lac, Wis. He was Trustee and
Steward of the M. E. Church.
2134, Charles Henry; b. Sept. 26, 1847; d. June 9, 1848. 2135, Joseph
Edmond; b. Apr. 1, 1849; d. Oct. 17, 1871. 2136, Louie Henry; b. Oct.
3, 1853; m. Genevera C. Jones. 2137, William Hammond; b. May 5,
1858. 2137a, Martin Dorrance; b. May 30, 1861 ; d. Sept. 4, 1862.
(1026) JULIUS OLMSTED, Fond du Lac, Wis. b. at Middlebury, Vt.,
Oct. 8, 1803; m. Dec. 12, 1827, Elizabeth Titus; b. Feb. 11, 1806; d. Feb. 22,
1869; dau. of Lund and Phebe (Whiting) Titus, of Salisbury, Vt.
2138, Walter Henry +. 2139, Wallace James; b. Nov. 1, 1847; d. Aug.
26, 1863.
(1027) MARIA OLMSTED, b. at Middlebury, Vt., Oct. 17, 1805; d. Jan.
5, 1873; m., 1830, Simon E. Havens; b. Mar. 25, 1804; d. Oct. 1, 1860.
2140, Ezra W., Brandon, Vt.; b. Jan. 28, 1833; d. Apr. 9, 1873; m. Jan. 1,
1856, Jennie W. Johnson. 2141, James S.; b. Apr. 19, 1835; d. Aug. 28,
1860. 2142, Jane; b. Dec. 26, 1845; m. Apr. 25, 1866, Oscar E. Page; b.
98 Olmsted Family Genealogy
Sept. 10, 1839; son of Edmond and Lucy (Bridge) Page, of Woodstock,.
Conn. 2143, Ellen; b. Oct. 22, 1847; m. Mar. 3, 1870, Charles Edwin
Peabody; b. Oct. 17, 1841; son of Charles E. and Helen (Gilchrist) Peabody.
(1028) DAVID OLMSTED, b. at Middlebury, Vt., Dec. 2, 1807; d. June
18, 1873; m. Jan. 7, 1835, Elizabeth W. Huntington; b. at Lebanon, N. H.,.
Apr. 6, 1813; dau. of William and Delia (Cleveland) Huntington, of Middle-
bury, Vt.
2144, Ellen Jane; b. Sept. 27, 1836; d. Aug. 16, 1839. 2145, Edgar
James +.
(1029) KNEELAND OLMSTED, b. at Middlebury, Vt., Feb. 2, 1810; d..
May 26, 1867; m. Dec. 2, 1838, Ann Heath; b. at W. Randolph, Vt., Jan. 28,
1816; dau. of James and Sarah Gloyd (Johnson) Heath.
2146, Mary; b. Jan. 6, 1841; m. Sept., 1863, Henry C. Rice. 2147, Alva-
rette; b. July 16, 1843; m. Henry E. Farr. 2148, Caroline L.; b. Nov.
16, 1846; m. George S. Branford. 2149, Elva T.; b. Mar. 5, 1849; m. May
1, 1869, Frank Fitts, of W. Randolph, Vt. 2150, Edna Ann; b. Dec. 29,,
1849; m. Nov., 1874, Albert A. Wainwright, of W. Randolph, Vt. 2151,,
Ella Maria; b. Dec. 25, 1851; m. June 19, 1873, P. D. Pike, of Lynn,,
Mass.; son of Joseph and A. (Brackett) Pike, of Stow, Vt. 2152, Abner
K., Lynn, Mass.; b. Dec. 22, 1857.
(1030) WALDO OLMSTED, b. at Middlebury, Vt., July 27, 1812; m. (1>
Mary Jane Johnson; b. Dec. 1, 1824; d. July 24, 1865; dau. of Oliver and Lucy
(Lord) Johnson, of Shrewsbury, Vt.; (2) Dec. 27, 1865, Julia E. Whiting; b.
Oct. 2, 1814; dau. of Benjamin and Mary (Emmons) Whiting, of Clarendon.
Vt.
1st marriage: 2153, Allen D. ; b. Feb. 5, 1843; m. Hettie A. Stanley. 2154,
Roland. 2155, Charles. 2156, Albert, South Middlebury, Vt.; b. Dec.
29, 1848. 2157, Nelson; b. Sept. 23, 1851; m. Oct. 15, 1879, Nellie BrazilL
(1031) CATHERINE OLMSTED, New York City. b. at Middlebury, Vt.,
May 13, 1815; m. Mar. 21, 1843, Charles D. Earl; b.' Nov. 20, 1820; son of
Daniel and Mary (Kirby) Earl, of Burlington, Vt.
2158, Charles William; b. Feb. 21, 1849.
(1032) JANE OLMSTED, Davisville, Col. b. at Middlebury, Vt.. Feb. 23,.
1819; m. A. Walter Royce.
2159, Roland; m. Naomi . 2160, Juliette A.; m. Craig.
(1035) MARY ANN OLMSTED, b. at Morrison, Mass.. June 19, 1809; d..
Nov. 24, 1843; m. Silas S. Carroll.
2161, Henry S.; b. June 10, 1829. 2162, George O.; b. Aug. 10, 1831; m.
Martha A. Anderson. 2163, William Helton; b. Jan. 10, 1835; m. Ellen
M. Farrington. 2164, Charles; b. Nov., 1839; d. May 16, 1843.
(1036) SUSAN PUTNAM OLMSTED, b. at Morrison, Mass., Oct. 15„
1811; m. 1837, Joseph Cutler, of Warren, Mass.; d. 1868.
2165, Mary Augusta +. 2166, Thomas; b. Feb. 11, 1841; d. Mar. 26,
1848. 2167, HoLTON 0.; b. Apr. 21, 1843. 2168, Joseph; b. Jan. 15, 1846;
d. Dec. 31, 1875. 2169, Fanny O.; b. Sept. 5, 1848; m. C. Burbank. 2170,.
Ida Gertrude; b. Jan. 5, 1856; m. Simonds, of W. Bloomfield, Mass..
Eighth Generation 99
(1039) CHARLOTTE AUGUSTA OLMSTED, b. at Monson, Mass., Aug.
27, 1818; m. (1) 1835, Nathaniel Gilmore; b. at Stratford, Conn.; d. 1842;
(2) William Puffer, of Monson, Mass.
1st marriage: 2171, Charles Nathaniel; b. Oct. 21, 1835; Railroad Supt.
at Des Moines, Iowa. 2172, Dwight Olmsted, Springfield, Mass.; b. Nov.
2, 1837. 2173, Edward Grenville, New York City; b. Jan. 13, 1840.
2174, Esther Ely; b. Aug. 1, 1842; m. May 19, 1869, Charles Gardner, of
Palmer, Mass.
(1040) JOHN DWIGHT OLMSTED, Palmer, Mass. b. at Monson, Mass.,
Mar. 13, 1820; d. Aug. 3, 1861; m. Apr. 15, 1850, Susan Hawthorne Smith; b.
at New Bedford, Mass., Nov. 30, 1829.
2175, Mary Parker +. 2176, Helen Grace +. 2177, Franklin
Dwight; b. Dec. 6, 1854; d. Nov. 10, 1872. He was in business in Boston,
Mass., and was killed by a wall falling upon him at the great fire in that
city, while trying to save others. He was accorded a public burial by the
city of Boston. 2178, Julia Augusta +.
(1048) MARY BOND OLMSTED, b. at Wilbraham, Mass., Feb. 26, 1823;
m. Aug. 24, 1847, Prof. Theodore Woolsey Dwight; b. at Catskill, N. Y., July
18, 1822; d. Jan. 28, 1892; son of Dr. Benjamin W. and Sophia W. (Strong)
Dwight. Prof. Dwight grad. at Hamilton, 1840; Yale Law School, 1842.
2179, William Olmsted; b. Apr. 10, 1854; d. Aug. 18, 1859. 2180, Ger-
trude Elizabeth; b. Sept. 21, 1856. 2181, Nelly Theodora; b. Mar. 2,
1861.
(1050) DWIGHT HINCKLEY OLMSTED, New York City. b. at Clinton,
N. Y., Nov. 16, 1826; grad. Hamilton, 1846; m. Feb. 20, 1855, Maria Noble
Lawrence; dau. of Richard and Caroline (Noble) Lawrence, of Flushing, N. Y.
2182, Lawrence Dwight; b. Nov. 22, 1855; d. Jan. 6, 1888. 2183, Ida
Caroline; b. Dec. 18, 1859. 2184, Agnes Mary; b. Dec. 31, 1862; d.
Aug. 16, 1864. 2185, Grace Maria; b. Aug. 17, 1865.
(1054) ABIGAIL OLMSTED, b. at Enfield, Conn., Oct. 11, 1798; d. Aug.
14, 1876; m. Mar. 31, 1824, Aaron Wood, of Ludlow, Mass.; b. abt. 1798; d.
June 19, 1840.
2186, James; b. Feb. 22, 1825; d. Sept. 7, 1878. 2187, Abbe Lucinda; b.
Mar. 3, 1827; d. May 17, 1877; m. John H. Young, of Boston, Mass. 2188,
Sophronia; b. Sept. 10, 1831; m. (1) Orrin Brace; b. Dec. 1, 1824. (2) .
2189, Adeline; b. Feb. 4, 1833; m. Frederick F. Hudson, of Enfield,
Conn. 2190, Emeline Amanda; b. June 11, 1837; m. Aug. 1, 1869,
Levi P. Abbe. 2191, Erastus; d. aged 6 mos.
(1055) LATHROP OLMSTED, b. at Enfield, Conn., Aug. 29, 1800; m. (1)
Dec. 24, 1826, Mary W. Colton; b. Nov. 30, 1802; d. Oct. 8, 1838; dau. of
Demas and Mary (Woolworth) Colton, of Longmeadow, Mass. He removed
to Jones County, Iowa in 1838. (2) Mrs. America (Moore) Williams. Re-
moved to California in 1849, and died there.
2192, (Rev.) Timothy Lathrop; b. Oct. 26, 1827; d. at Joliet, 111., June 29,
1888; m. June 10, 1857, Julia A. Pratt; b. 1831, at Middletown, Pa.; dau. of
Russell and Olive (Towner) Pratt. He was a clergyman in the M. E.
Church. At eight years of age he came with his parents to Russell's Grove,
100 Olmsted Family Genealogy
Kane County, 111., and three years later to Iowa. His father and mother
were Christians and active members of the Congregational Church.
His mother, who died when he was eleven, was sister to Joseph Colton of
Colton's geography and maps. He was converted in September, 1843, at
Fairplay, Wis., where he was engaged with his father in mining. He united
with the Congregational Church, and was an earnest and faithful member.
Desiring to obtain an education, he entered Wilbraham (Mass.) Academy,
and had for his instructors such men as Miner Raymond, Oliver Marcy,
and Geo. M. Steele. Here he remained for six years, studying hard and
paying his own way. Among the students at this time were Fales H.
Newhall, Bishop H. W. Warren, and Wm. Aug. Smith. On leaving school
he taught for several years at Georgetown, near Washington, and then
returned west, to Geneva, 111. He began his career as a preacher under
the presiding-eldership of Rev. S. P. Keyes, in the Rock River conference.
2193, Mary Colton; b. Sept. 24, 1831; m. Apr. 26, 1850, George Moore, of
Martelle, Jones County, Iowa; b. at Kidderminster, England, June 13,
1828; son of Thomas and Annie (Richards) Moore. 2194, Timothy.
(1056) ERASTUS OLMSTED, b. at Enfield, Conn., Feb. 2, 1803; d. Dec.
5, 1871; m. (1) Mar. 11, 1823, Aurelia M. Prior; b. Oct. 7, 1799; d. Sept. 9,
1860; dau. of Ezra Prior; (2) Aug. 11, 1861, Aurelia S. King; b. Mar. 30, 1831;
d. Nov. 22, 1867; dau. of Spencer and Susan (Prior) King, of Enfield, Conn.;
(3) July 20, 1868, Octa S. Pease; b. Feb. 17, 1875.
2d marriage: 2195, Caroline White +. 2196, Burdett; b. Mar. 10, 1865;
d. Sept. 30, 1865. 2197, Abbe Collins; b. Aug. 29, 1867; d. July 28, 1868.
(1058) SIMEON OLMSTED, Brooklyn, N. Y. b. at Enfield, Conn., Apr.
4, 1806; d. Jan. 2, 1892; m. (1) Sept. 28, 1831, Miranda Allen; b. Oct. 20, 1809;
d. Feb. 25, 1852; (2) June 1, 1853, Mrs. Marietta (Bushnell) Brown; dau. of
David Bushnell, of Otis, Mass.
1st marriage: 2198, Hudson N.; b. Sept. 5, 1833; d. Mar. 24, 1851. 2199,
Leverett H. +. 2201, Merrick, Missouri Valley, Iowa; b. Feb. 18, 1840;
m. Oct. 29, 1867, Frances M. Clinton, of Ithaca, N. Y. 2202, Rosetta M.
+ . 2203, Charles E. (M. D.), New York City; b. Dec. 19, 1847; m. Dec.
9, 1872, Emily C. Ingram; d. Mar. 27, 1882. He is grad. Medical Dept., New
York Univ. in 1886.
(1059) ARNOLD OLMSTED, Springfield, Mass. b. at Enfield, Conn.,
Feb. 22, 1808; d. Nov. 28, 1876; m. Jan. 5, 1831, Lorinda Pease; b. Apr. 1,
1810; d. Aug. 26, 1899; dau. of Reuben and Abigail (Goudy) Pease.
2204, Laurinda; b. Feb. 15, 1832; d. Oct. 18, 1840. 2205, Laurana (twin);
b. Feb. 15, 1832; d. Mar. 13, 1843. 2206, Olivia Lorinda +.
(1060) MIRANDA OLMSTED, b. at Enfield, Conn., Apr. 2, 1811; m. Apr.
30, 1829, Elam Allen; b. Nov. 26, 1804; d. Dec. 20, 1849; son of Elam Allen.
2207, Elam Olcott; b. Feb. 28, 1830; m. (1) Jan. 27, 1853, Sarah Alden; b.
Sept., 1834; d. June 7, 1860; dau. of David and Arethusa (King) Alden, of
Enfield, Conn.; (2) Apr. 25, 1861, Clarissa M. Chapin; b. Mar. 6, 1832;
dau. of Peter and (Booth) Chapin. 2208, Emily Miranda; b. Feb.
4, 1832; m. (1) June 3, 1850, Asher Allen; b. Oct. 19, 1822; d. Jan. 11, 1861;
(2) Apr. 15, 1875, Wolcott Abbe; b. Apr. 14, 1811 ; son of Levi Abbe. 2209,
Simeon Olmsted; b. Aug. 20, 1834; d. May 13, 1836. 2210, Simeon Olm-
Eighth Generation 101
sted; b. Dec. 3, 1837; m. July 1, 1878, Jessie Goodsell. 2211, Myron
Dayton; b. May 1, 1843; m. Jan. 1, 1864, Emily Mary Prior; b. July 1,
1843; dau. of Nathaniel and Mary (King) Prior. He served in Co. F., 22d
Regt., Conn. Vols., in the Civil War.
(1061) OBADIAH OLMSTED, b. at Enfield, Conn., July 13, 1816; d. Sept.,
1887; m. Nov. 28, 1839, Hannah Bartlett; b. Jan. 8, 1820; dau. of Jonathan
and Hannah (King) Bartlett, of Enfield, Conn.
2212, Laurana Hannah; b. Dec. 20, 1842; d. Oct. 12, 1857. 2213, Fred-
erick Bartlett +. 2214, Olin Simeon; b. Nov. 22, 1857; m. Oct. 16,
1884, Emma B. Sharp.
(1064) DANIEL TERRY OLMSTED, b. at Enfield, Conn., May 8, 1805;
d. Dec. 10, 1880; m. May 11, 1834, Susan Pinney; b. Aug. 30, 1812; d. Feb.
20, 1875; dau. of Joel and Betsey (Perkins) Pinney, of Windsor, Conn.
2215, Mary Jane; b. Nov. 15, 1837. 2216, Josephine; b. Nov. 23, 1842;
d. Apr. 24, 1891. 2217, Emma C; b. Nov. 9, 1845. 2218, Sidney Pinney;
b. Oct. 8, 1848. 2219, Jennie L.; b. 1851; d. 1853. 2220, Frank R.;
b. Nov. 20, 1856. 2221, Abbot L.; b. June 8, 1858.
(1065) NORTON OLMSTED, b. at Enfield, Conn., Sept. 18, 1807; d. at
Hartford, Conn., Apr. 9, 1893; m. Oct. 20, 1830, Clarissa M. Allen; b. Aug.
5, 1812; dau. of George and Betsey (Rich) Allen, of Enfield, Conn.
2222, Maria +. 2223, Joseph Norton +■
(1067) JOSEPH OLMSTED (M. D.), Warehouse Point, Conn. b. at En-
field, Conn., Dec. 31, 1820; d. Aug. 9, 1864; m. June 2, 1852, Sarah Barnes;
b. Feb. 28, 1831; d. Sept. 25, 1868; dau. of (Judge) William and Maria (Hol-
kins) Barnes. He grad. in 1843 at the Medical Dept., New York Univ.
2224, William Barnes; b. Apr. 25, 1853; d. Aug. 18, 1854. 2225, Fanny
Maria; b. July 2, 1855. 2226, Edward B.; b. Sept. 25, 1858; d. July 12,
1859. 2227, Clara Jenks; b. Apr. 7, 1860.
(1068) SABRA ALLEN OLMSTED, b. at Enfield, Conn., Jan. 9, 1809; m.
May 6, 1830, Asahel Robinson; b. Oct. 8, 1799; d. Aug. 7, 1874, in S. Hadley,
Mass. He moved to Marilla, N. Y., in 1857.
2228, Mary Elizabeth; b. June 29, 1831; m. Oct. 11, 1869, John F. Brown,
of Washington, Iowa. 2229, Katie; b. May 14, 1833; d. May 19, 1873.
2230, Frances Amelia; b. Oct. 31, 1839; m. Sept. 7, 1862, Daniel Eldridge,
of Marilla, Erie County, N. Y.
(1070) WILLIAM OLMSTED, Thompsonville, Conn. b. at Enfield, Conn.,
Feb. 28, 1814; d. 1904; m. (1) Oct. 27, 1837, CaroUne J. Ingraham; b. 1818;
d. Oct. 15, 1841; dau. of James and Jemima (Killam) Ingraham; (2) Nov. 25,
1847, Sarah M. Lord; b. Apr. 27, 1829; d. Mar. 9, 1859; dau. of George and
Julia (Phelps) Lord, of Westfield, Mass.; (3) May 15, 1860, Casandana Benton;
b. Sept. 9, 1826; d. July 31, 1885; dau. of Solomon and Ruth (Partridge)
Benton, of Weston, Conn. He was a locomotive engineer and also a civil
engineer in his younger days.
2d marriage: 2231, Caroline Maria +. 2232, Jennie Elizabeth; b.
Aug. 12, 1856; m. Albert F. Olmsted (No. 2246). 2233, Abbie Joy; b.
Feb. 20, 1859; m. May 18, 188] , Tyler T. Abbe. 3d marriage: 2234, Frank
William; b. July 31, 1861. 2235, Lewis Joy; b. Jan. 21, 1864. 2236,
102 Olmsted Family Genealogy
Arthur Hurlburt; b. July 1, 1865; d. Dec. 19, 1865. 2237, Frederick
James; b. Nov. 6, 1866. 2238, Jesse C; b. July 13, 1872; d. May 15, 1873.
(1073) DOLLY R. OLMSTED, b. at Enfield, Conn., Jan. 23, 1810; m.
Apr. 5, 1832, Daniel Welsh; b. at Mansfield, Conn., July 19, 1802; d. Jan. 28,
1878, at Mansfield, Conn.; son of Thomas and Lucinda (Pierce) Welsh. He
was a prominent man in Somers, Conn., Representative at Gen. Court and
Justice of the Peace.
2239, Lavonia Augusta; b. Aug. 1, 1835.
(1074) GEORGE OLMSTED, Hazardville, Conn. b. Oct. 5, 1811; m. Oct.
30, 1836, Louisa Chandler; b. Sept. 25, 1808; dau. of Thomas and Mary
(Steele) Chandler, of Enfield, Conn.
2240, Sarah Lucretia; b. May 28, 1839; d. Feb. 2, 1842. 2241, Edwin
George +. 2242, Sarah L.; b. Nov. 4, 1845; d. Aug. 8, 1865; m. May 15,
1864, Luther Browning. 2243, Eugene MASCUs;b. Dec. 24, 1843; d. May,
25,1856. 2244, Veneda Louisa +. 2245, Charles R.; b. Oct. 12, 1855.
(1075) ALBERT OLMSTED, Hazardville, Conn. b. Mar. 13, 1813; d. Nov.
28. 1854; m. Dec. 29, 1837, Miranda Smith; b. June 13, 1820; dau. of Oliver
and Fanny (Root) Smith of Middlefield, Mass.
2246, Albert Franklin +. 2247, Julia Isabella +. 2248, Parkes
T.; b. Sept. 16, 1851; d. Sept. 10, 1852. 2249, Fanny Alberta; b. Mar.
4, 1855.
(1076) JOHN OLMSTED, Springfield, Mass. b. June 1, 1820; m. July 4,
1842, Rhodelia E. Langdon; b. Apr. 8, 1822; d. Sept. 29, 1891; dau. of Calvin
and Sybil (Pease) Langdon, of Somers, Conn. In 1902, he was president of
Springfield Electric Street Railway Company, and for many years has been
one of the most active men in the business world of Western Massachusetts.
His mother was a daughter of Ensign John Russell, who fought and gained
his title in the Revolution. The Russells were of English origin. Mr. Olm-
sted's earlier education was obtained in the public schools of Enfield, supple-
mented by courses at Wilbraham and Westfield Academies. When twenty
years of age he was a manufacturer of tinware, and a dealer in paper stock in .
his native town. He continued in this business for about twelve years. About
this time he bought an attractive place in Somers, Conn., andresided there
until 1860, when he removed to Springfield, Mass., where he has since lived.
He formed a partnership with Lewis H. Taylor, in the business of cotton
batting, cotton waste, and paper stock. In 1880, Mr. Frank E. Tuttle became
associated with him and the business grew so rapidly that in 1888 it was
removed to Chicopee and organized as a stock company under the firm name
of the Olmsted and Tuttle Company. Mr. Olmsted was the first president
of this company, but in 1898 he sold his interest in the stock. He early became
connected with the Springfield Street Railway Company and was at first a
stockholder. He has been president for twenty-five years. Under his ad-
ministration the capital stock has been increased from fifty thousand to a
million and a half dollars. Mr. Olmsted has been an excellent manager, both
for his fellow-stockholders and for the public, who have better accommoda-
tions than are furnished any other city of the size.
In politics Mr. Olmsted was a Republican. He has never been an office
seeker and has been a very reluctant office taker. He has served in both
<S^i-ii^i.6c:z^
Eighth Generation 103
branches of the city council. In 1883 he was a representative to the General
Court. No man stands higher in the local business world than does Mr.
Olmsted. His word passes unchallenged, for whatever he promises he will
perform. He has borne no small part in the material development of Spring-
field. He is president of the Northampton Street Railway Company and of
the First National Bank of this city, and he is a director of the United
Electric Light Company, of the Indian Orchard Company, of the Hodges
Fiber Carpet Company of Indian Orchard, of the Holyoke Street Railway
Company and of Oak Grove cemetery, and vice-president of the City
Library Association. He is the possessor of a good private library. Mr.
Olmsted has been a deep and earnest reader all his long life, having for
over sixty years averaged about four hours' reading every day. He is parti-
cularly learned in the history and origin of the ancient religions.
2250, Kate E. +• 2251, Mary R. +. 2252, Harmelia E.; b. Jan. 1, 1849;
d. Jan. 3, 1851.
(1080) ROXALENA abbey, b. Oct. 7, 1822; m. (1) Sept. 28, 1845, William
S. Allen; (2) Dec. 30, 1853, (Judge) William Barnes, of Warehouse Point, Conn.
Istmarriage: 2253, Sarah A.; b. Jan. 28, 1849; m. Samuel J. Allen (M. D.).
(1085) STANLEY OLMSTED, Danville, 111. b. Sept. 27, 1801; d. Jan. 30,
1848; m. in Chautauqua County, N. Y., July 4, 1828, Almira B. Green; b.
Mar. 16, 1808; dau. of David and Hannah Green, of Addison, Vt.
2254, Alfred; b. Jan. 30, 1830; d. Apr. 8, 1855. 2255, Amert Green +.
2256, Albina A.; b. Apr. 20, 1833; d. July 13, 1838. 2257, Henry S. +.
2258, Ann M.; b. Sept. 26, 1837; m. Dec. 31, 1857, Thomas L. Douglass.
2259, Emma J. -f . 2260, George L. -f . 2261, Benjamin Franklin; b.
Mar. 28, 1843; d. Apr. 15, 1854. 2262, Frederick; b. Feb. 27, 1845; d.
Sept. 5, 1845. 2263, Louisa M. +. 2264, Ira H.; m. Feb. 27, 1883,
Helen Pomeroy.
(1089) ALMIRA DELIA OLMSTED, b. Jan. 5, 1811; m. at Leyden, Mass.,
Sept. 1, 1831, George Leavitt, b. Jan. 15, 1808; d. in Bloomington, 111.,
Dec. 1, 1863 ; son of Robert Leavitt, of New Hartford, Conn. He lived 22 years
in Canada; was a member of the City Council of Dundas for several years.
2265, Louisa; b. July 10, 1832; m. Jan. 5, 1852, WilHam S. Lacey, of Pontiac,
111. 2266, William; b. May 18, 1835; d. Feb. 27, 1841. 2267, Westley
Ley +. 2268, Alfred; b. June 14, 1839; d. Feb. 16, 1862, from wounds
received at the " Battle of Fort Donelson." He served in the 20th Regt.,
Co. C, 111. Vols., in the Civil War.
(1090) LOUISA D. OLMSTED, b. Sept. 14, 1813; m. May 3, 1836, Orrel
Green, of Piano, 111. ; b. at Monkton, Vt., June 12, 1810; d. Oct. 14, 1873. Mr.
Green was a teacher in early life and followed that profession for many years.
He settled first in Jamestown, N. Y., where he was elected Justice of the Peace.
He held the same office for many years at Piano, 111., where he next resided.
2269, George B.; b. Mar. 12, 1837; d. June 26, 1848. 2270, Harriet M.;
b. Apr. 8, 1839. 2271, Winpield S.; b. July 13, 1841; m. Dec. 31, 1867,
Henrietta Dasker. He served in the Civil War, in the 82d Regt., 111. Vols.,
and was wounded at the " Battle of Chattanooga," Tenn. 2272, Francis
A.; b. Jan. 1, 1844; d. Sept. 17, 1862. He was killed at the "Battle of
Antietam " while serving in the 6th Regt., Wisconsin Vols. 2273, Mary A.;
«
104 Olmsted Family Genealogy
b. Oct. 19, 1846. 2274, Charlotte A.; b. Mar. 16, 1848; m. Oct. 3, 1865,
C. D. Zimmerman. 2275, Fidelia J.; b. July 26, 1851; ra. May 7, 1867,
William G. Clark. 2276, William 0.; b. Aug. 10, 1854; d. Nov. 2, 1870.
(1091) HARRIET AMELIA OLMSTED, b. Dec. 1, 1815; m. Sept. 4, 1836,
Joel Jenks, of Aurora, 111. ; b. June 28, 1813, at Adams, Mass. ; son of Shubael
Jenks, of Providence, R. I.
2277, Emma; b. Aug. 30, 1837; d. June 30, 1865; m. June 27,1861, Newell
Fitch Nichols, son of Allen Nichols, of Oneida County, N. Y. He is a
lawyer; grad. of "Wesleyan," Middletown, Conn. 2278, Edward; b. Oct.
30, 1838, at Roscoe, 111.; d. May 27, 1844. 2279, Arthur; b. May 8, 1841;
d. Aug. 27, 1841. 2280, George Clinton; b. Feb. 15, 1846; d. Nov. 18
1861, at Camp Rolla, Miss. He served in the 36th Regt., 111. Vols. 2281,
Frances Amelia; b. Sept. 28, 1848; d. Feb. 6, 1854. 2282, Frederick
Stanley; b. June 19, 1853; d. Aug. 13, 1853.
(1092) EDWARD HALL OLMSTED, Richmond, Ontario County, N. Y.
b. Sept. 28, 1814; d. at Honeoye, N. Y., Jan. 7, 1888; m. Jan. 1, 1839, Elizabeth
Reed; b. at Bristol, N. Y., Apr. 3, 1819; dau. of George and Loretta (Case)
Reed.
2283, Loretta Content +. 2284, Edward +. 2285. George C. +.
2286, Henry Reed, Bristol, N. Y.; b. Mar. 7, 1847; m. Nov. 17, 1869,
Addie Barringer, dau. of Ebenezer and Rozilla (Packard) Barringer. 2287,
James J. +. 2288, Charles +. 2289, Infant; b. Nov. 30, 1855; d. Jan.
6,1856. 2290, Ernest A.; b. Dec. 7, 1856; d. Jan. 20, 1858. 2291, Fred-
erick L. +. 2292, Cora B.; b. Aug. 18, 1862; m. June 27, 1901, Augustus
Wright, son of William and Louise (England) Wright.
(1093) MARY LOR OLMSTED, b. Dec. 27, 1816; d. Mar. 11, 1868; m.
Jan. 20, 1838, Heman Hamlin; b. Dec. 15, 1801, at Feeding Hills, Mass.;
d. in Hamilton, Canada, Jan. 7, 1867.
2293, Sarah Bardwell +. 2294, Daniel; b. Mar. 19, 1840; d. Feb. 25,
1844. 2295, Franklin Ebenezer; b. July 6, 1842; m. at Hillsdale, Mich.,
Sept. 19, 1863, Caroline Thomas, dau. of Zimri Thomas, of Richmond,
Ontario County, N. Y. 2296, Daniel; b. Sept. 12, 1844; d. Sept. 12, 1847.
2297, Sophia D.; b. Sept. 28, 1846; d. Sept. 18, 1847.
(1096) CHARLES OLMSTED, E. Bloomfield, N. Y. b. Oct. 8, 1823; d.
Sept. 27, 1909; m. Feb. 17, 1852, Mary Celestia Ross; b. May 4, 1833, at
Mile, Steuben Co., N. Y.; dau. of Thomas and Harriet (Jaynes) Ross. He
moved from Leyden, Mass., with his father's family in 1828 to S. Bristol, N. Y.
2298, Stanley Caleb +. 2299, Alice; b. Aug. 10, 1855; d. Sept. 23, 1859.
2300, Charles Hubbard; b. Aug. 16, 1856. 2301, Aaron Frederick +.
2302, Lewis R.; b. Sept. 11, 1860; d. June 10, 1864. 2303 William Emmett
+ . 2304, Frank; b. June 28, 1864. 2305, John; b. Feb. 12, 1866. 2306,
Chester +. 2307, Ida May +. 2308, Sabra Jane +. 2309, Nathan,
Binghamton, N. Y.; b. Aug. 14, 1876; m. July 29, 1906, Madeline Booth;
b. in Walton, N. Y., Mar. 2, 1876; dau. of John and Augusta (Wakeman)
Booth.
(1097) BETSEY OLMSTED, b. Feb. 17, 1826; d. Oct. 14, 1911; m. Mar.
20, 1860, Nelson Tuttle Seymour, of Mt. Morris, Livingston County, N. Y. ;
b. Sept. 11, 1820; d. Apr. 15, 1885; son of Isaac and Silence (Baldwin) Seymour.
2310, Herbert Elroy; b. at Livonia, N. Y., Jan. 31, 1863; d. May 3, 1875.
Eighth Generation 105
(1001) NATHANIEL OLMSTED CARPENTER, Clinton, N. Jersey, b.
Sept. 21, 1820; d. Sept. 22, 1867; m. May 17, 1854, Sarah Louise Cox, of New
Brunswick, N. J.; b. Nov. 22, 1833; dau. of James B. and (Swan)
Cox, of N. Brunswick, N. J.
2311, Joseph Olmsted; b. at Brooklyn, N. Y., Apr. 5, 1855; d. Oct. 7, 1876.
2312, Fannie Louise; b. May 7, 1857; d. July 12, 1878. 2313, Jeanette;
b. Sept. 6, 1859. 2314, Charles Elliott; b. Aug. 24, 1861. 2315, Mary
Elizabeth; b. Mar. 3, 1864.
(1102) (Rev.) EDWARD BIGELOW OLMSTED, b. Nov. 29, 1813; d.
at Bloomington, 111., Nov. 19, 1892; m. July 10, 1839, Mary Riddle; b. Oct.
•6, 1820; dau. of (Capt.) James and Esther (Daniels) Riddle, of Covington, Ky.
He went with his mother to Chambersburg, Pa. ; entered College at Gettysburg,
Pa., in 1831; studied theology at Indianapolis, Ind., and was licensed as a
Lutheran minister in 1838. Served in the Civil War as Chaplain at the
Hospital at Mound City, 111. Was in Norwich, N. Y., in 1890.
2316, George Edward +. 2317, James Henry; b. May 5, 1842; d.Nov.
6, 1856. 2318, Sarah Elizabeth; b. Feb. 1, 1844; d. Feb. 2, 1849. 2319,
Andrew Deardoref +. 2320, Charles Marcus, Bloomington, 111.; b.
Dec. 27, 1848; d. Mar. 13, 1897; m. Jan. 7, 1875, Martha Benton Griffin.
2321, Elizabeth Ellen +. 2322, William Webster +.
(1105) GEORGE OLCOTT GOODWIN, b. June 11, 1803; d. Aug. 28, 1881;
m. Harriet Fairchild.
2323, Harriet. 2324, Julia.
(1108) EDWARD SCOTT GOODWIN, E. Hartford, Conn. b. Sept. 29,
1809; d. Nov. 9, 1873; m. Sept. 24, 1835, Jane Treat Roberts; b. Dec. 10, 1811;
d. Aug. 26, 1894; dau. of Ozias and Harriet (Treat) Roberts, of East Hartford,
Conn.
2325, Mary Jane; b. Sept. 26, 1836, at Port Gibson, Miss.; d. May 19, 1839.
2326, Louisa; b. Oct. 30, 1837; d. Feb. 8, 1838. 2327, Edward Ozias; b. at
East Hartford, May 22, 1839; m. (1) May 10, 1865, Abbie E. Banning, dau. of
Samuel Banning, of Hartford, Conn.; (2) Aug. 20, 1878, Frances Lydia San-
ford; b. July 14, 1846; d. Oct. 26, 1892; dau. of Chas. E. T. and Arabella 0.
(Mitchell) Sanford. 2328, Josephine Scott; b. Oct. 13, 1841; m. Oct. 26,
1870, Henry Thrall Smith; b. Dec. 12, 1837; d. Aug. 17, 1877; son of Simeon
and Laura (Wadsworth) Smith. 2329, Joseph Olcott; b. Apr. 16, 1843; m.
Oct. 26, 1876, Hattie Jane Spencer; b. May 29, 1853; dau. of Ralph G. and
Harriet (Williams) Spencer, of Manchester, Conn. 2330, Samuel Olm-
sted; b. Feb. 21, 1845; m. Sept. 9, 1875, Elizabeth H. Goudry; b. Aug. 1,
1852; dau. of Frederick P. and Susan M. Goudry.
(1126) JULIA SARAH REYNOLDS, b. July 18, 1825; d. 1908; m. June
22, 1853, William A. Baldwin; b. Feb. 22, 1824; d. 1908.
2331, Anna Goodwin; b. 1855. 2332, Florence; b. 1857; m. Apr., 1908,
James Llewellyn Nugent. 2333, Helen S.; b. 1859.
(1127) FRANCIS P. GOODWIN, b. Jan. 29, 1813; d. Dec. 20, 1875; m.
Dec. 31, 1848, Cordelia Miller; b. Mar. 28, 1822; dau. of John J. and Amy
Fidelia (Porter) Miller.
106 Olmsted Family Genealogy
2334, Emily Adele; b. June 26, 1850; d. Jan. 29, 1852. 2335, Emily Adele
+ . 2336, Frances; b. June 20, 1854; d. Sept. 10, 1854. 2337, Frank
Miller +. 2338, Hattie Eugenia +. 2339, Isabelle; b. Oct. 16,
1859; m. May 25, 1884, Jeremiah Smith; b. Nov. 17, 1854; son of Hiram
and Margaret (Conners) Smith. 2340, Herbert Monroe +.
(1128) EMILY MARY GOODWIN, b. Aug. 1, 1817; d. July 14, 1895; m.
Jan. 19, 1846, Joseph Seymour, Oswego, N. Y.; b. Sept. 17, 1815; d. Apr.
9, 1887; son of Joseph and Abigail (Carlo) Seymour.
2341, Daughter; b. Feb. 11, 1847; d. Feb. 11, 1847. 2342, Edwin Good-
win; b. June 9, 1851. 2343, Son; b. Aug. 1, 1853; d. Aug. 4, 1853. 2344,
Charles Henry; b. Feb. 5, 1856. 2345, Francis Hall; b. Sept. 30, 1858;
d. Sept. 3, 1862.
(1129) HORACE ELY GOODWIN, b. July 30, 1815; d. Mar. 19, 1887; m.
Apr. 26, 1842, Julia A. Holmes; b. July 1, 1814; d. July 19, 1889; dau. of
Benjamin and Erepta (Craw) Holmes.
2346, Junius Eugene; b. Jan. 13, 1843; d. Aug. 25, 1864. 2347, Julia
Louise; b. Nov. 26, 1845; m. Albert Palmer Pitkin; b. Feb. 27, 1829; d.
Feb. 21, 1892; son of Denison P. and Phebe Dunham (Turner) Pitkin.
2348, Carolyn Alice; b. Sept. 23, 1856.
(1130) EDWIN OLMSTED GOODWIN, b. Nov. 24, 1819; d. Nov. 25,
1882; m. Sept. 13, 1848, Harriet Brown; b. Apr. 10, 1818; d. Nov., 1904; dau.
of Jonathan Clark and Sophia (Bingham) Brown.
2349, Edwin Pratt +. 2350, Emily Seymour +• 2351, Harriet
Rosalie; b. Oct. 2, 1855; d. Sept. 9, 1856. 2352, Jennie Arabella; b.
Feb. 18, 1858; d. Nov. 5, 1862.
(1132) FREDERICK LAW OLMSTED, A. M., LL. D., Brookline, Mass.
b. at Hartford, Conn., Apr. 26, 1822; d. Aug. 28, 1903; m. June 13, 1859, Mary
Cleveland (Perkins) Olmsted (see No. 1133).
Mr. Olmsted was for three years a student of civil engineering, and later
pursued scientific studies at Yale College. He was then for two years a work-
ing student of agriculture, and afterwards seven years a farmer and horti-
culturist upon his own land. At this time he was already an ardent lover
of natural scenery, and for the enjoyment of it made many journeys, chiefly
in the saddle or on foot.
In 1850 he traveled in Europe, mainly on foot, giving special attention
to rural affairs, particularly to parks and pleasure grounds and the manner
in which they were managed and used. He was aided in doing so by letters
and advice of Professor Asa Gray, Mr. A. J. Downing and Sir William Hooker.
In 1853 and 1854, he was engaged in a study of the economical condition
of the Slave States. For closer observations of rural details, he traveled
a distance of more than four thousand miles in these states on horseback.
In 1856, he visited Europe again and has done so three times since, in
each case giving special study to parks and pleasure grounds, public forests,
zoological and botanical gardens and the plans and manner of enlargement
of towns and suburbs.
In the spring of 1857 he was appointed superintendent of the preparatory
work of the projected Central Park of New York. The following fall, in
association with Mr. Calvert Vaux, he devised a plan for this park, which was
Frederick Law Olmsted
Eighth Generation 107
selected as the most satisfactory of thirty- three plans submitted in compe-
tition. After the adoption of the plan, the designers were employed to carry
it out, and in order to weather political difficulties, were required to proceed
as rapidly as practicable. At one time they employed nearly 4000 men,
securing, under great local difSculties, a degree of discipline, efficiency and
economy hardly known on any other municipal public work in the country.
At the outbreak of the Civil War in 1861, Mr. Olmsted was appointed
by the President a member of the National Sanitary Commission, and was
asked by his associates to take the duty of organizing and managing its execu-
tive business. In the fall of 1863, the work of the Commission having been
fully developed and the successful accomplishment of its objects assured, he
resigned the position and passed the next two years on the Pacific Slope.
He there served as Chairman of the California State Commission, taking the
custody of the Yosemite and Mariposa Reservations ceded to the State by
Congress as public parks. In 1865, he returned to New York and entered,
with Mr. Vaux, upon the general practice of Landscape Architecture. In
1872, his partnership with Mr. Vaux was dissolved, and he served for a time
as President and Treasurer of the Park Commission of New York, and was
afterwards their Landscape Architect for nearly six years. In 1878 he moved
to Boston, and in 1884 took into partnership his son, Mr. John Charles Olmsted,
and in 1889, Mr. Henry Sargent Codman, both of whom had received their
professional training in his office and had afterwards pursued studies in Europe
under his advice.
Mr. Olmsted has been employed upon upwards of eighty public recreation
grounds, among the more important of which are the public parks of New
York, Brooklyn, Boston, Bridgeport, Trenton, Montreal, Buffalo, Chicago,
Milwaukee, Louisville and Kansas City. He has also had a large practice
in the laying out of towns and of suburban villa districts and private grounds,
and in pursuit of this practice has visited every State in the Union. He has
eight times crossed the Continent. He is the designer of the grounds of the
Capitol at Washington, including the marble terrace, the grand staircase
and other structures exterior to the main building; also of the general scheme
for the restoration and reservation of the natural scenery of Niagara Falls,
and in association with Mr. Vaux, of the plan now being carried out by the
State of New York for this purpose.
Mr. Olmsted is the author of the following works: " Walks and Talks of
an American Farmer in England," first published in 1852; it has been several
times reprinted, one edition having been prepared especially for the Common
School Libraries of the State of Ohio; " A Journey in the Seaboard Slave States"
—1856; " A Journey in Texas "—1857; " A Journey in the Back Country "—
1861. Translations of the " Journey in Texas " have been published in Paris
and Leipzig. At the outbreak of the Rebellion, a compilation of the last three
works was published in London, under the title of " The Cotton Kingdom,"
and was much quoted by those leaders of EngKsh public opinion who favored
the Northern view of the conffict.
In addition to the above books, Mr. Olmsted has written nauch on special
problems of his profession, which is to be found in various periodicals and in
printed reports of Park Commissions and other bodies.
Mr. Olmsted has received the honorary title of A. M. from Amherst
College, and both A. M. and LL. D. from Harvard and Yale Colleges; he is
an honorary member of the American Institute of Architects, of the Boston
108 Olmsted Family Genealogy
Society of Architects, of the London Metropolitan Public Gardens Association,
of the MiHtary Order of the Loyal Legion, and of the Harvard <^. fi. «. He
was one of the founders and is now an honorary member of the Metropolitan
Art Museum and of the Union League, and is an active member of the Century
Club of New York, and of the St. Botolph Club of Boston, and belongs to
many scientific and benevolent societies.
List of the more notable public or semi-public grounds formed or forming
mainly after plans devised by Frederick Law Olmsted, and generally in part-
nership with one or another of the following gentlemen: Calvert Vaux, John
C. Olmsted, Henry S. Codman, Charles Eliot:
Public Parks: Central Park, Mount Morris Park, Riverside Park and
Morningside Park of New York; Prospect Park, Washington Park, Ocean
Parkway and Eastern Parkway of Brooklyn; Washington Park and Jackson
Park of Chicago; North Park, South Park and Cazenovia Park of Buffalo;
Seaside Park and Beardsley Park, of Bridgeport, Ct.; Mount Royal, Montreal;
The Fens, Muddy River Improvement, Jamaica Park, Arnold Arboretum,
FrankHn Park, Marine Park, Charlesbank, Beacon Parkway of Boston;
Genesee Park, Seneca Park, Highland Park of Rochester; Belle Isle Park,
Detroit; Cherokee Park, Shawnee Park, Iroquois Park of Louisville; Lake
Park, West Side Park, River Park of Milwaukee; Washington Square,
Baltimore.
Grounds of Public and Semi-Public Buildings: World's Columbian
Exposition Grounds; United States Capitol Grounds, Washington; State
House Grounds, Hartford; City Hall Grounds, Buffalo; Town Hall, North
Easton, Mass.; Schuylkill Arsenal Grounds, Philadelphia; Grounds of Insane
Hospital at Hartford, Buffalo, Poughkeepsie amd White Plains; Leak &
Watts Orphan House, Yonkers, N. Y. ; Deaf and Dumb Asylum, Washington.
Colleges: Amherst College; Yale University; Hamilton College;
College of New Jersey, Princeton, N. J.; Trinity College, Hartford, Ct.;
University of Vermont, Buriington, Vt.; Williams College; Massachusetts
Agricultural College, Amherst, Mass.; Smith College, Northanpton, Mass.;
University of California; Columbia College, New York; Dartmouth College;
Cornell University.
Grounds of Railroad Stations: Palmer, Mass.; Auburndale, Mass.; Chest-
nut Hill, Mass.; North Easton, Mass.
Schools: Lawrenceville School, Lawrenceville, N. J.; Phillips Academy,
Andover, Mass.; Groton School, Groton, Mass.; Bryn Mawr School.
Private Places: Estate of George W. Vanderbilt, Biltmore, N. C; Estate
of J. C. Phillips, Beverly, Mass.; Estate of B. Schlesinger, Brookline, Mass.;
Estates of J. H. White, Charles Storrow and J. Randolph Coolidge, Brookline;
Estate of R. H. I. Goddard, Providence, R. I.; Estate of H. G. Russell, Provi-
dence; Wirt D. Walker, Pittsfield, Mass.; Whitelaw Reid, White Plains, N. Y.;
J. J. Albright, Buffalo, N. Y.; J. M. Longear, Marquette, Mich., and many
others.
Suburban Land Divisions: Aspinwall Hill, Brookline, Mass.; Fisher Hill,
Brookline, Mass.; Swampscott Land Trust; Rocky Farm, etc., Newport,
R. I.; Riverside, Chicago; Berkeley, California; Sudbrook Land Co., Balti-
more, Md.; Depew, Buffalo, N. Y. ; Long Cabin Farm, Detroit, Michigan.
2353, John Theodore; b. June 14, 1860; d. Aug. 14, 1860. 2354, Marion,
A. B., Radcliffe, 1898; b. Oct. 28, 1861. 2355, Son; b. Nov. 24, 1866; d.
Eighth Generation 109
Nov. 25, 1866. 2356, Frederick Law; b. July 24, 1870; m. Mar. 30, 1911,
Sarah Hall Sharpies, dau. of Stephen Paschall and Abbie L. (Hall) Sharpies,
of Concord, Mass.
Frederick Law Olmsted grad. Harvard, 1894; studied landscape archi-
tecture under his father; began practice as landscape architect, 1895; land-
scape architect Metropolitan Park System of Boston since 1898 ; Biltmore
Estate (G. W. Vanderbilt's), N. C., since 1896; mem. Comm. on Improve-
ment of Washington, 1902; instr. in landscape architecture. Harvard. 1901-3;
prof, since 1903. Author: Park System of the District of Columbia, 1902; Report
upon the Development of Public Grounds for Greater Baltimore, 1904; also reports
to park commissioners and occasional articles on professional topics.
(1133) JOHN HULL OLMSTED (M. D.). b. Sept. 2, 1825; d. Nov. 24,
1857; m. Oct. 15, 1851, Mary Cleveland Perkins; b. Mar. 26, 1830; dau. of
Henry and Sarah Qones) Perkins. He was grad. of Yale, 1847; Col. of Medi-
cine and Chirurgy, New York City, 1851 ; went to Europe soon afterwards where
he remained until his death at Nice, France, with the exception of one visit
home. He was buried in the Protestant Cemetery at Castle Hill. Mrs.
Olmsted m. (2) Frederick Law Olmsted (No. 1132).
2357, John Charles -|-. 2358, Charlotte -|-. 2359, Owen Frederick;
b. at Geneva, Switzerland, Aug. 10, 1857; d. in Albany, N. Y., Nov. 21, 1881.
(1136) BERTHA OLMSTED, b. Sept. 16, 1835; m. June 5, 1862, (Right
Rev.) William Woodruff Niles, S. T. D.; b. at Hatley, Lower Canada, May
24, 1832; son of Daniel Swift and Delia (Woodruff) Niles; grad. Trinity, 1857;
tutor in 1858; Professor of Latin, 1864-1870; Rector of St. Stephen's Church,
Warehouse Point, Conn.; later Rector of St. Phillips Church, Wiscasset,
Maine; elected Bishop of the P. E. Church, in New Hampshire, May 25, 1870;,
member of Beta Beta Chapter, Psi Upsilon Fraternity.
2360, John Olmsted; b. at Wiscasset, Me., Mar. 24, 1863; d. May 3, 1873..
2361, Edward Cullen, Concord, N. H.; b. at Hartford, Conn., Mar. 28,.
1865; grad. Trinity, 1887; member of Beta Beta Chapter, Psi Upsilon Fra-
ternity; m. July 12, 1893, Ethel Fanny Abbe; dau. of James Edward Abbe,,
of Newport News, Va. 2362, Mary; b. at Hartford, Conn., Sept. 12, 1867.
2363, William Porter; b. at Warehouse Point, Conn., Nov. 29, 1869;.
grad. Trinity, 1893; Beta Beta Chapter, Psi Upsilon Fraternity. 2364,
Daniel Swift; b. at Concord, N. H., Apr. 30, 1872; d. Aug. 1, 1873.
(1139) ALBERT HARRY OLMSTED, Newport, R. I. b. June 14, 1842;;
m. June 14, 1870, Lucy Sawyer HoUister; b. Aug. 3, 1848; dau. of Nelson and
Edith (Sawyer) HoUister. He is a banker in Hartford, Conn.
2365, Frederick Erskine; b. Nov. 8, 1872; grad. Yale, 1894; m. Sept.
13, 1909, Florence Starbuck Du Bois; b. Dec. 18, 1874; dau. of John C.
and Evelina Patterson (Kimball) Du Bois. 2366, John; b. Feb. 16, 1878..
2367, Theodosia; b. Mar. 25, 1884.
(1141) FRANCES E. OLMSTED, b. Mar. 23, 1829; d. Mar. 27, 1907; m.
Nov. 21, 1849, Henry R.Coit, Litchfield, Conn.; b. Oct. 15,1820; son of
(Hon.) Roger and Frances (Coit) Coit.
2368, Fanny Maria +• 2369, Charles Henry +. 2370, Kate G. -|-.
2371, Bertha; b. Oct. 12, 1861. 2372, John Owen; b. Sept. 30, 1864;.
d. Jan. 28, 1897.
110 Olmsted Family Genealogy
(1143) AARON GOODWIN OLMSTED, b. Mar. 28, 1814; m. Apr. 6,
1836, Harriet Roberts; b. Oct. 11, 1814; d. Dec. 23, 1875; dau. of Ozias and
Harriet (Treat) Roberts, of E. Hartford, Conn.
2373, Horace Bigelow; b. Apr. 25, 1837; d. Oct. 28, 1885; m. Apr. 15,
1868, Alice Fox. 2374, Arthur Goodwin + . 2375, Aaron Frederick + .
2376, Charles Hyde; b. Dec. 12, 1845; m. Jan. 23, 1873, Catherine J.
Hills; b. Aug. 31, 1847; dau. of Horace H. and Miranda (Porter) Hills.
He is a merchant in Boston, Mass.
(1144) GEORGE HOWELL OLMSTED, Rochester, N. Y. b. Mar. 22, 1816;
d. at Rochester, N. Y., Oct. 2, 1889; m. May 22, 1843, Lucy A. Phelps; b.
June 23, 1814; d. Feb. 17, 1856; dau. of Henry and Sarah (Goodrich) Phelps.
2377, William Seymour +. 2378, George Howell +. 2379, Edward
Phelps; b. Aug. 15, 1849; d. May 11, 1895; m. Oct. 10, 1872, Clara J. Falls;
b. Aug. 29, 1851 ; dau. of WiUiam S. and Annie E. (Fitzgerald) Falls, of
Rochester, N. Y. 2380, Charles Henry; b. Oct. 18, 1851; d. Feb. 26,
1892, at Rochester, N. Y.
(1147) JULIA SCOTT AUSTIN, b. Jan. 5, 1814; d. June 12, 1847; m.
June 1, 1836, William H. Drake; b. Dec. 29, 1813.
2381, Julia Caroline; b. 1839; m. 1860, Edward Oothout, of New York
City.
(1148) HARRIET HOWELL AUSTIN, b. Jan. 19, 1816; d. Nov. 23, 1887;
m. Nov. 11, 1840, James Woodbridge (see No. 567); b. Mar. 21, 1811; d. Aug.
30, 1873; son of (Hon.) Ward and Mary (Strong) Woodbridge, of Hartford,
Conn.
2382, Mary Austin; b. Nov. 4, 1841. 2383, Alfred Ward; b. July 12,
1843.
(1149) MARY CLINTON AUSTIN, b. Jan. 1, 1818; d. Apr. 3, 1887; m.
Jan. 3, 1837, Philip M. Hudson, of N. Manchester, Conn. Mrs. Hudson died
at Orlando, Florida.
2384, Philip Woolsey; b. 1840; m. Emily Cheney. 2385, William Ed-
ward; b. 1842; m. Caroline Cheney; d. at Kittery, Maine, Sept. 10, 1892.
(1150) CAROLINE HOWELL, b. 1808; d. Sept. 10, 1892; m. (1) Mar.
16, 1835, Dr. Charles Higbee; b. Aug. 6, 1808; d. Oct. 27, 1844; son of Charles
and Charlotte (Townsend) Higbee, of New York. Dr. Charles Higbee died
in Quincy, 111.; (2) 1848, James T. Sherman; d. 1862.
1st marriage: 2386, Charles Howell; b. at Cincinnati, Ohio, Apr. 7, 1836;
m. Frances Nealley, of Burlington, Iowa. 2387, Charles; b. at Cincinnati,
Ohio, Feb. 24, 1838; m. Augusta Mitchell, of New York. 2388, William
Howell; b. at Philadelphia, Nov. 3, 1839. 2d marriage: 2389, Caroline-
m. (Capt.) Story, U. S. A.
(1153) (Rev.) AARON FRANKLIN OLMSTED, D.D., Rhinebeck, N. Y.-
grad. Union, 1839. b. Aug. 22, 1818; d. Feb. 6, 1895; m. Oct. 3, 1844, Caroline
E. Cooke; b. Apr. 15, 1821;. dau. of ApoUos and Ruth (Atwater) Cooke, of
Wallingford, Conn.
2390, Frances Hoke +. 2391, Mary Augusta; b. Feb. 23, 1847. 2392,
Ruth Atwater +. 2393, John Cooke +■ 2394, Franklin Henry;
Rev. Aaron Franklin Olmsted
See biographical sketch, page 443
Eighth Generation HI
b. Oct. 14, 1853; m. Frances May Otis. 2395, Julia Caroline; b. Nov.
26, 1855. 2396, Emily Henrietta; b. Dec. 8, 1857. 2397, Charles
Hyde; b. Aug. 6, 1860. 2398, George Cameron; b. Aug. 15, 1864; d. 1866.
(1154) HENRY WILLIAM OLMSTED, b. Sept., 1820; d. at Panama, S.
America, Aug. 20, 1851; m. at New Orleans, La., Sept. 1, 1847, Adeline Frances
Barney; dau. of Jabez and Ann Eliza (Horton) Barney, of Swanzey, Mass.
2399, Adeline Frances; b. at New Orleans, July 23, 1848; d. Dec. 10, 1850.
2400, Henry William +.
(1155) DELIA PITKIN OLMSTED, b. Jan. 21, 1822; d. 1910; m. Dec. 10,
1846, (Col.) Henry Wadsworth Hudson; b. Mar., 1816; son of Henry and Maria
(Holly) Hudson. Henry Hudson was Mayor of Hartford, Conn. He served
in the Civil War, as Col. of the 82d Regt., New York Vols. Was in 40 battles.
Mrs. Hudson was a descendant of two Colonial Governors: John Webster
(1656-7), William Pitkin (1766-9).
2401, Henry, Orlando, Fla. b. July 26, 1847; d. Oct. 28, 1867. 2402,
John Sanford; b. May 15, 1849.
(1156) JULIA LA FAYETTE OLMSTED, b. Sept. 11, 1824; d. Mar. 16,
1904; m. Apr. 25, 1849, Augustus W. Burton; b. Aug. 29, 1825; d. Feb. 13,
1877; son of Robert H. and Mary (Fulinwider) Burton, of N. Carolina.
2403, Frank Olmsted, Custer, Dacotah; b. Mar. 22, 1851 ; d. June 21, 1898;
m. Feb. 14, 1883, Bessie C. Sanders; dau. of James Sanders. They had an
adopted son, named Spencer Burton.
2404, Robert Henderson +.
(1161) CHARLES S. GOODWIN, b. Jan. 8, 1819; d. Mar. 23, 1898; m.
Oct. 12, 1852, Mary Elizabeth Lincoln; b. Aug. 17, 1827; d. May 16, 1906;
dau. of Levi and Malinda (Miles) Lincoln.
2405, Anna Malinda; b. July 25, 1853. 2406, Mary Elizabeth; b. May
18, 1855; m. Oct. 26, 1899, Edwin H. Bingham, of Hartford, Conn.; b. May
30, 1862; son of Henry Adams and Nancy L. (Standish) Bingham. 2407,
Charles Lincoln; b. Sept. 29, 1858. 2408, George Russell; b. Dec.
18, 1863.
(1164) HENRY OLMSTED, Dunlap, Iowa. b. Oct. 15, 1818; d. Dec. 12,
1861; m. Aug. 22, 1843, Julia T. Welles; b. Mar. 5, 1823; d. Feb. 2, 1877; dau.
of Roger and Electa (Stanley) Welles, of Newington, Conn. He moved to
Dxmlap, Iowa, in April, 1856. Originated and was the first President of
the Harrison County Agricultural Soc.
2409, Frank William +. 2410, Henry Treat +. 2411, Fanny Electa
+ . 2412, Solomon +. 2413, Anna Norton +.
(1169) JOHN CHAUNCEY OLMSTED, Oakland, Cal. b. Mar. 24, 1832;
d. Sept. 5, 1878; m. Dec. 9, 1858, Louisa Harriet Button; b. Feb. 10, 1842;
dau. of Edward and Lucy (Parsons) Button.
2414, Sibyl Louise +. 2415, Pauline +.
(1195) WOODBRIDGE SAGE OLMSTED, Hartford, Conn. b. Sept. 30,
1803; d. Aug. 13, 1871; m. (1) Oct. 29, 1838, Mary Ann Collins; b. Sept. 12,
1816; d. 1838; dau. of Simeon and Cynthia (Painter) Collins, of Westfield,
Mass.; (2) Feb. 22, 1841, at Black Creek, Florida, Margaret P. Sanchez; b.
Feb. 5, 1824.
112 Olmsted Family Genealogy
2d marriage: 2416, Elizabeth Woodbridge +. 2417, Frances Sarah;
b. Oct. 14, 1843 ; d. Jan. 8, 1847. 2418, Henry Martyn + • 2419, Walter
BuDDiNGTON +. 2420, Francis Romaine +. 2421, Sarah Frances;;
b. Oct. 10, 1851; m. Apr., 1873, Wellington T. Read, of Brooklyn, N. Y.
2422, Mary Jane; b. Apr. 1, 1853; m. Oct. 28, 1875, Frank D. Hallett, of
Winsted, Conn. 2423, Margaret; b. June 12, 1854; d. Aug., 1854.
(1196) GEORGE FITCH OLMSTED, b. Mar. 2, 1806; d. July 9, 1841;
m. at Newmansville, Fla., June 16, 1839, Sophia Mary Sanchez; dau. of
Francis Sanchez. He published the American Mercury, the Connecticut,
Mirror and the New England Advocate at Middletown, Conn.
2424, Francis Palmer; b. Apr. 2, 1840.
(1200) ROBERT PITKIN, Kansas City, Mo. b. June 8, 1813; m. Oct. 22,.
1842, Sarah Knox; b. Apr. 2, 1825; dau. of John Knox.
2425, Sarah A.; b. Feb. 4, 1844; m. Aug. 15, 1876, (Rev.) Alfred S. Clark.
2426, Robert Knox; b. July 31, 1846; m. Apr. 23, 1879, A. A. Thomas.
2427, Charles S.; d. Jan. 29, 1852. 2428, Mary B.; b. July 15, 1856; d.
June 30, 1858. 2429, Ellen Olmsted; b. Nov. 3, 1861; m. Oct. 6, 1885,
(Rev.) James Otis Lincoln, of Troy, N. Y.
(1218) GEORGE JAY OLMSTED, b. Jan. 8, 1834; d. Nov. 11, 1876; m..
Dec. 13, 1860, Maria Mehitabel Burnham; b. Oct. 26, 1832; d. Sept. 18, 1887;
dau. of Thomas and Mehitabel (Alexander) Burnham, of E. Hartford, Conn.
2430, Henry Dwight; b. Feb. 14, 1862. 2431, Robert Elisha; b. Dec.
13, 1870; grad. Amherst, 1893.
(1260) (Brig. Gen.) JAMES S. WADSWORTH, Geneseo, N. Y. b. Oct. 3„
1807; d. May 8, 1864; m. Mary Craig Wharton.
Early in the year 1861, the rebellion in the slave states of the Union
against the general Government found Mr. Wadsworth at his temporary
residence in the city of New York. The President of the United States had
called for troops to defend the seat of Government from spoliation and possible
capture at the hands of the South. In this hour of its extremity, Mr. Wads-
worth, in the impulsive patriotism of his nature, rushed to the country's,
rescue. With his own purse and credit, he furnished a vessel with a cargo
of army supplies, went with it to Annapolis, and gave his personal attention
to its distribution among the troops that had been hastily called to protect
the city of Washington. This assistance on the part of Mr. Wadsworth, ren-
dered in the impoverished condition of the public treasury, although afterwards
repaid to him, was none the less creditable to both his patriotism and liberality.
He now abandoned his private affairs to his agents, and devoted his entire-
energies to his country. As a volunteer Aide to General McDowell, he en-
gaged in the first battle of Bull Run, and by his courage and skill, retrieved
much of the disaster of that ill-fated engagement. In July, 1861, he was
appointed Brigadier General, and assigned to a command in the Army of the
Potomac. He was later the Military Governor of the city of Washington.
Under General Reynolds he was appointed Commander of the 1st Division, and
led this Division in the battles of Fredericksburg and Chancellorsville. At
Gettysburg, his was the first Division engaged, going into action at nine in
the morning and remaining on the field till four in the afternoon. Nor was-
he of his family alone in his devotion to the public service. Three sons,.
Wadsworth Monument
Eighth Generation 113
Charles F., Craig W., and James W., followed him into the army. His son-in-
law, Captain Ritchie, also served in the early part of the war. If, in the
annals of time, an instance of higher patriotism and intenser devotion to the
honor of their country has been shown by a father and three sons, possessing
millions of wealth, and beckoned by all the allurements of ease and luxury
from personal danger, that instance has yet to be written. General Wads-
worth fell in the " Battle of the Wilderness." — The Wadsworth Family in
America, pp. 75-76.
2432, Charles Frederick +. 2433, Cornelia; b. 1839; m. (1) Mont-
gomery Ritchie; (2) John Adair. 2434, Craig Wharton -f. 2435,
Nancy; b. 1843; m. E. M. Rogers. 2436, James Wolcott +. 2437,
Elizabeth; b. 1848; m. Arthur Post.
(1261) WILLIAM WOLCOTT WADSWORTH, Geneseo, N. Y. b. July
7, 1810; d. 1852; m. 1846, Emeline Austin, of Boston, Mass.
2438, William Austin, Geneseo, N. Y.; b. 1847. 2439, Livingston; b.
1849; d. 1855. 2440, Herbert, Avon, Livingston County, N. Y.; b. 185L
(1286) ALBERTUS GREEN OLMSTED, b. Nov. 16, 1812; d. in Cali-
fornia, May 18, 1850; m. Aug. 17, 1834, Laura Catherine White; b. July 21,
1815 ; d. Sept. 18, 1856 ; dau. of George and Mary (Alford) White, Hartford, Ct .
2441, Eveline Janette +.
(1288) MARY FRANCES OLMSTED, b. Aug. 7, 1819; d. Oct. 23, 1892;
m. Nov. 23, 1844, Austin Burnham; b. Feb. 22, 1820; son of Elijah and Lucina
(Austin) Burnham, of E. Hartford, Conn.
2442, Adeline Frances; b. Nov. 2, 1845; m. June 11, 1872, George Gil-
man. 2443, Ransom Miller +. 2444, Clarence Persius +. 2445,
Emma Olmsted; b. Nov. 14, 1856.
(1289) AUSTIN MILLER OLMSTED, b. June 17, 1822; m. (1) Feb. 9,
1848, Lydia Hyde; b. at Ellington, Conn., Apr. 1, 1825; d. July 4, 1851; dau.
of Dudson Hyde; (2) July 29, 1857, Julia Elizabeth Pitkin; b. Apr. 8, 1825;
d. in Peru, 111., Aug., 1888; dau. of George and Pamelia (Hills) Pitkin, of E.
Hartford, Conn.
2d marriage: 2446, Mary Lillian, Arlington, 111.; b. May 24, 1859; m.
Albert L. Hills. 2447, Albert; b. Apr. 18, 1861; d. same day.
(1298) RALPH ADAMS OLMSTED, b. Aug. 7, 1813; d. Dec. 9, 1888; m.
Nov. 6, 1838, Cornelia Cowles; b. Sept. 9, 1.811; d. June 22, 1892; dau. of
Anson and (Kennedy) Cowles.
2448, Lester Newton +. 2449, James Hubert +.
(1302) ELIHU OLMSTED, b. May 20, 1834; m. Oct. 31, 1871, Ellen
Irving; b. May 14, 1845; dau. of George P. and Elizabeth (Bissell) Irving.
He served in the Civil War, in the 21st Regt., Conn. Vols.
2450, Jennie Adelia; b. May 10, 1873. 2451, Ella Gertrude; b. Dec.
16, 1878.
(1304) JOSEPH OLMSTED HURLBURT. b. July 31, 1822; m. Oct. 30,.
1844, Amelia A. Hills; b. Oct. 9, 1825; dau. of Horace and Almira (Hills) Hills.
He was Principal of the Academies at E. Hartford and Wethersfield, Conn.
2452, Ellen Amelia; b. Sept. 19, 1846; m. Oct. 22, 1868, George W. Roberts,
of Middletown, Conn. 2453, Henry Winthrop; b. Feb. 13, 1851; d. June
114 Olmsted Family Genealogy
7, 1884; m. Oct. 28, 1873, Mary L. Goodwin, of Hartford, Conn. 2454,
Mary Louise; b. Mar. 28, 1857; m. Nov. 29, 1883, Benjamin F. Gould,
of Townsend, Vt. 2455, Katharine Maria; b. Feb. 5, 1861. 2456,
Edward Everett; b. July 31, 1863; m. Oct. 7, 1884, Susan E. Stone, of
Windsor, Conn.
(1307) ELIZABETH SOPHIA OLMSTED, b. Oct. 13, 1825; d. Jan. 16,
1892; m. Dec. 14, 1857, (Rev.) Lyman Warner, of Salisbury, Conn.; son of
Ashbel and Abigail (Lyman) Warner.
2457, Elizabeth Belden; b. Jan. 20, 1860; d. Apr. 27, 1881. 2458, Kath-
arine Lyman; b. Aug. 4, 1861; d. Jan., 1875. 2459, Charles Lyman; b.
Oct. 27, 1868; m. Bessie Everts. 2460, Edward Olmsted; b. Dec. 21, 1870;
m. Oct. 27, 1904, Louise Darling.
(1309) HARRIET BELDEN OLMSTED, E. Hartford, Conn. b. Jan. 1,
1833; d. Apr. 18, 1871; m. Oct., 1861, John C. North; b. Oct. 10, 1831.
2461, Alice Belden; b. Aug. 26, 1864. 2462, Frederick Benedict; b.
Aug. 14, 1866. He was drowned July 17, 1883, at Clyde, Wayne County,
N. Y.
(1311) CAROLINE STANLEY OLMSTED, b. Apr. 8, 1842; d. May 21,
1903; m. Oct. 17, 1867, Deloraine Payson Chapman, of Pittsburgh, Pa.; b.
Mar. 21,1836; son of (Deacon) Converse and Jerusha (McKnight) Chapman,
of Ellington, Conn.
2463, Caroline Louise, b. Aug. 2, 1868; m. Oct. 8, 1890, Perrin Ellis
White. 2464. Emeline Stanley; b. Mar. 6, 1870; tai. Oct. 6, 1892, James
W. Johnson. 2465, Maud McKnight; b. May 5, 1872; m. Dec. 29, 1909,
(Rev.) Horace Porter. 2466, Anna Margaret; b. Nov. 4, 1874; m. Apr.
2, 1890, Marion P. Waite. 2467, Mildred Pitkin; b. Jan. 14, 1881; m.
June, 1906, Howard M. Lewis
(1312) WILLIAM HENRY OLMSTED, E. Hartford, Conn. b. Jan. 11,
1844; m. (1) May 14, 1872, Ella Louise Smith; b, Jan. 28, 1850; d. Jan. 6, 1878;
dau. of Simeon and Laura (Wadsworth) Smith; (2) June 24, 1886, Jennie
Osborn.
1st marriage: 2468, Charles Henry +. 2469, Ella Smith; b. Jan. 5,
1878. 2d marriage: 2470, Roger Stanley; b. Mar. 31, 1890.
(1319) EDWIN ARTHUR OLMSTED, Cohasset, Mass. b. May 27, 1830;
m. Feb. 28, 1857, Helen Hartwell; b. May 29, 1834, at Bridgewater, Mass.;
dau. of George and Abbe Washburn (Eaton) Hartwell.
2471, Arthur Hartwell +. 2472, Elmer Francis; b. Aug. 19, 1861;
m. at Roxbury, Mass., Oct. 31, 1888, Julia M. Furber; b. Feb. 7, 1863;
dau. of Thomas F. and Julia A. (Pope) Furber, of Machias, Maine. 2473,
Fred Eaton; b. July 1, 1864; d. June 1, 1876. 2474, Helen Alice; b.
Aug. 14, 1871; d. Aug. 1, 1876.
(1323) GEORGE ANDREW OLMSTED, Laconia, N. H. b. Aug. 12, 1828;
m. July 4, 1854, Ann Irena Rugg; b. Sept. 14, 1835; dau. of Thomas and
Orinda (Whitcomb) Rugg.
2475, Alice May; b. Apr. 5, 1855; d. Sept. 6, 1862. 2476, George New-
bury + . 2477, Osmond Warren +. 2478, Winfred Ernest, Nashua,
N. H.; b. May 19, 1877; d. Sept. 20, 1893.
Eighth Generation 115
(1324) MARY FERERLEAN OLMSTED, b. Nov. 1, 1829; m. Jan. 1,
1852, Edwin Streeter, of West Townsend, Mass.; b. May 13, 1828; son of
Martin and May (Chaplin) Streeter.
2479, Clarence Edwin; b. May 16, 1853; m. May 19, 1877, Mary Ann
De Land; b. Nov. 13, 1856. 2480, Ashbel Henry; b. May 16, 1855.
2481, Julius Edwin; b. Mar. 20, 1857. 2482, Ralph Edwin; b. May 16,
1860. 2483, Orrin Danvers; b. Feb. 12, 1862. 2484, George Martin;
b. Nov. 18, 1865. 2485, Harry Percival; b. Nov. 27, 1867.
(1328) SARAH ELIZABETH OLMSTED, Winchendon, Mass. b. Sept. 4,
1837; m. Oct. 24, 1855, Josiah Hill; b. Oct. 21, 1834; d. July 17, 1863; son
of Emory and Rhoda (Twichell) Hill.
2486, Fererlean Elizabeth; b. Nov. 26, 1859; m. Dec. 21, 1881, Frederick
Brainard Wilkins, of Clinton, Mass.; b. Jan. 16, 1861, at Milford, N. H.
(1329) EVERLINA DELIA OLMSTED, b. Aug. 12, 1839; m. Aug. 29,
1866, James Peter Williams, Jr., of Sunderland, Vt.; b. Apr. 5, 1836; son of
James Peter and Emeline (Jordan) Williams.
2487, Grace Amanda; b. Aug. 5, 1867. 2488, Waldo Francis; b. Feb.
2, 1870. 2489, Anson Streeter; b. Sept. 2, 1872. 2490, Shirley Olm-
sted; b. Apr. 13, 1876.
(1331) LUCIA MARIA OLMSTED, b. Sept. 5, 1843; m. (1) Apr. 16, 1866,
Joseph Edward Hall, of Clinton, Mass.; b. June 1, 1838; d. May 24, 1877;
son of Peter a:nd Lydia (Hubbard) Hall; (2) Dec. 26, 1881, Robert Nicholson;
b. Mar. 28, 1849; son of Thomas and Jane (Goodale) Nicholson, of Lancashire,
Eng.
1st marriage: 2491, Flora May; b. May 5, 1867. 2492, Thannie Lydia;
b. July 24, 1869.
(1332) ROSILLA CUMMINGS OLMSTED, b. Jan. 24, 1845; m. Apr. 7,
1864, Edward Augustus Piatt, of Winchendon, Mass.; b. Jan. 4, 1836; son
of David and Elizabeth Ann (Taylor) Piatt.
2493, WiNFRED E.; b. Sept. 26, 1868; d. Aug. 1, 1870.
(1333) LORING PEARL OLMSTED, Enfield, N. H. b. Nov. 22, 1846;
m. May 27, 1875, Ida Emogene Byam; b. Jan. 27, 1854; dau. of Charles and
Charlotte (Scott) Byam.
2494, Charles Byam; b. July 8, 1876. 2495, Blanche; b. Jan. 21, 1870.
(1335) ADELINE MELISSANT OLMSTED (twin), b. July 11, 1848; m.
Jan. 1, 1868, William H. Holman, of Fitz William, N. H.; b. Nov. 14, 1844;
son of Sylvanus and Lucy (FuUam) Holman.
2496, Elmer Thomas; b. Sept. 5, 1868. 2497, Edward Francis; b. Mar.
25, 1873. 2498, Myron Sylvanus; b. June 11, 1877.
(1346) NAOMI OLMSTED, b. Nov. 11, 1804; d. Aug. 20, 1840; m. Aug.
9, 1838, Edwin Birge; b. 1798; d. Aug. 28, 1843, son of Jonathan and Sarah
(Warner) Birge, of E. Windsor, Conn.
2499, Martha Naomi; b. Aug. 19, 1840; m. May 7, 1866, Elizur Edwin
Bancroft, of S. Windsor, Conn. ; b. Oct. 21, 1834; son of Francis and Minerva
(Pritchard) Bancroft, of S. Windsor, Conn.
116 Olmsted Family Genealogy
(1347) CHARLOTTE AMELIA OLMSTED, b. Feb. 7, 1806; m. May 4^
1829, David S. Porter, of Utica, N. Y.; b. 1805; d. Mar. 14, 1875. He was.
Editor of the Utica Sentinel and Gazette.
2500, Charles Beainard; b. Aug. 15, 1833; d. at sea in 1854. 2501, Sarah;
b. 1835; d. young. 2502, Charlotte H.; b. Sept. 23, 1837; m. May 20,
1862, (Rev.) Edwin E. Johnson; b. July 25, 1835; d. at Naugatuck, Conn.,
Apr. 30, 1883; grad. Trinity, 1859; Professor at Trinity, 1867-1883; member
Beta Beta Chapter, Psi Upsilon Fraternity; Rector Trinity Church, Hart-
ford, Conn. 2502a, Frederick Lord. 2503, HaynesLord; b. June, 1844;
d. Aug. 28, 1845. 2504, Edward Brewster, Columbus, Ga.; b. Dec. 3,.
1846; m. Mary Sammis.
(1348) NORMAN OLMSTED, b. Feb. 28, 1808; d. Apr. 4, 1844; m. May
12, 1829, Mary Ann Pease; d. Feb. 2L 1879; dau. of William and Phebe (Bar-
nard) Pease, of Brooklyn, N. Y.
2505, Phebe Ann; b. Mar. 25, 1830; d. Dec. 3, 1861; m. May 16, 1848, Edwin
BilUngs, of Brooklyn, N. Y. 2506, Charlotte Amelia; b. Feb. 22, 1832;,
d. Jan. 1, 1857; m. Dec. 20, 1855, Johannes Peteras Cornelius Raven, of St.
Thomas, W. Indies. 2507, Jane Barnes; b. Apr. 16, 1835; d. May 10,
1838. 2508, William Norman; b. Mar. 22, 1837; d. May 14, 1838. 2509^
Willmm Pease; b. Sept. 18, 1838; d. Mar. 2, 1839. 2510, Mary Louisa;
b. July 19, 1840; d. Aug. 22, 1840. 2511, Josephine; b. Sept. 22, 1841; d.
Feb. 26, 1865.
(1349) JAMES OLMSTED, b. Jan. 6, 1811; d. July 14, 1889; m. Oct. 15,
1834, Maria Beaumont; b. Mar. 25, 1811; d. Sept. 26, 1874; dau. of Ambrose-
Beaumont.
2512, Harriet Maria; b. Aug. 25, 1835; m. Aug., 1862, John P. Braman,
of W. Hartford, Conn. He was killed at the battle of Antietam, Sept. 17,
1862. Mrs. Braman m. (2) Dec. 6, 1865, Charles W. Braman (brother of
above). 2513, Ellen Gertrude; b. Feb. 4, 1842. 2514, James Norman;
b. Aug. 7, 1847; d. May 25, 1866.
(1351) SARAH BEAUMONT OLMSTED, New York City. b. Jan. 2,.
1808; d. Aug. 25, 1849; m. June 23, 1836, Solomon Warriner; b. Feb. 10, 1802;
d. Oct. 30, 1860.
2515, Solomon; b. May 28, 1837. 2516, William Henry; b. July 15, 1839..
2517, Sarah Beaumont; b. July 27, 1841 ; m. Harry A. Hamman, of Brook-
lyn, N. Y. 2518, Mary Bliss; b. Apr. 23, 1844; m. Nov. 8, 1876, Emil
H. Weller. 2519, James Olmsted; b. Feb. 8, 1847; d. Dec. 12, 1848. 2520,.
Edward Brewster; b. Mar. 20, 1849; d. Dec.- 18, 1849.
(1353) HENRY OLMSTED, Springfield, Mass. b. Nov. 15, 1811; d. Dec.
9, 1865; m. Nov. 11, 1845, Lucy H. Parsons, of Somers, Conn.
2521, Henry Parsons; b. Oct. 11, 1846; d. Feb. 10, 1851. 2522, Elizabeth
Warriner; b. Jan. 10, 1849; d. Nov. 16, 1849. 2523, Carrie Beaumont;
b. May 21, 1851. 2524, Hattie Brewster; b. Mar. 7, 1853. 2525, Ed-
mund Francis; b. July 26, 1857; d. Sept. 2, 1857.
(1355) HARRIET OLMSTED, b. Jan. 8, 1817; m. June 7, 1847, Samuel L..
Parsons, of Brooklyn, N. Y. ; b. Apr. 9, 1817; son of Jonathan and Graty
(Leonard) Parsons. He was a Deacon in Rev. Dr. Buddington's Church in
Brooklyn, N. Y.
Eighth Generation 117
2526, Samuel Leonard; b. at Springfield, Mass., Dec. 16, 1849; d. Dec. 19,
1849. 2527, Charles Sutherland; b. June 18, 1851. 2528, Henry
Herbert; b. Aug. 10, 1853.
<1366) WALTER HILLS OLMSTED, Walesville, Oneida County, N. Y. b.
Mar. 17, 1805; d. Mar. 24, 1868; m. (1) Jan. 23, 1828, Mary Bennett; b. Jan.
% 1806; d. Aug. 7, 1847; (2) Mar. 15, 1848, Lucy Ladd.
1st marriage: 2529, Mary Fidelia +. 2530, Caroline Amelia; b. Nov. 13,
1833; d. May 14, 1843. 2531, Susan Marinda; b. June 28, 1837; d. Feb.
14, 1838. 2532, Edmund Bennett +. 2533, Ellen Louisa +. 2534,
Amelia; b. July 31, 1847; d. Aug. 25, 1847.
•(1367) ORSON OLMSTED, Seward, Seward County, Neb. b. May 26, 1806;
m. Apr. 4, 1838, Paulina Dorr Grant; b. Feb. 21, 1814; dau. of William and
Tirzah (Trobridge) Grant, of German Flats, Herkimer County, N. Y.
2535, Letitia Grant; b. May 23, 1839; m. Oct. 9, 1873, Charles King
Humphrey of Seward, Neb. ; b. Aug. 2, 1843 ; son of Egbert and Bercy (Beach)
Humphrey, of Bloomfield, N. Y. 2536, William Trobridge +. 2537,
Sarah Sophia; b. at Walesville, Oneida County, N. Y., Aug. 12, 1843.
2538, Caroline Clarissa; b. Nov. 23, 1844; m. Jan. 1, 1874, John Levi
Tresler, of Seward, Neb.; b. July 22, 1846; d. Dec. 3, 1882; son of Levi and
Ellen (Purbaugh) Tresler, of Somerset, Pa. 2539, Mary Louisa; b. Oct.
22. 1846; d. July 30, 1868. 2540, Orson Kellogg +. 2541, Ada Pauline;
b. Mar. 4, 1856.
(1368) LEONARD OLMSTED, E. Houndsfield, N. Y. b. Dec. 13, 1807;
m. (1) May 15, 1831, Mary S. Soule; b. Dec. 4, 1805; d. Apr. 4, 1858; dau. of
John and Mary (Brooks) Soule, of Chicopee, Mass.; (2) Nov. 10, 1859,
Sarah Mace; d. May 7, 1879.
2542, JuLiAANN;b. Oct. 25, 1832; d. Nov. 18, 1855. 2543, Henry Walter
+ . 2544, Orson Valentine, Sauquoit, N. Y. ; b. Mar. 26, 1836; m. Jan. 28,
1869, Mary F. Patchin; b. Jan. 1, 1836; dau. of Edward and Mary (Gaylord)
Patchin, of Auburn, N. Y. 2545, James Walker; b. Nov. 16, 1837; d.
Apr. 23, 1841. 2546, Leonard Sylvester +. 2547, Harriet E. +.
2548, Mary Rosetta; b. Dec. 17, 1848; m. Aug. 25, 1869, Brayton Cheever,
of Sandy Creek, N. Y.
'(1370) CAROLINE OLMSTED, b. Jan. 21, 1811; d. Feb. 22, 1855; m. Jan.
18, 1841, (Rev.) William E. Holmes; b. Mar. 29, 1805; d. May 9, 1867; son of
Asa and Joanna (Bicknell) Holmes.
2549, WiLLLVM Olmsted; b. June 28, 1842; m. Nov. 4, 1862, Christina B.
Gardner, of Bloomsburg, Pa. 2550, Walter Monroe; b. July 25, 1844;
d. Mar. 12, 1850. 2551, Caroline Eliza +. 2552, Sarah Louisa +.
(1371) EMELINE OLMSTED, b. Mar. 1, 1813; d. May 20, 1877; m. Feb.
23, 1835, Eason T.Chester, of Camden, Hillsdale County, Mich.; b. Mar. 3,
1807; son of Gurdun and Catherine (Darling) Chester, of Mexico, N. Y.
He was Representative in the Mich. State Legislature and Postmaster for
twelve years.
2553, Orson D.; b. Apr. 26, 1838. He was the second male child born in
Camden, Mich. 2554, Jullv Etta; b. Sept. 1, 1841; m. Feb. 22, 1866,
. Samuel Huggett, of Camden, Mich. 2555, Ellen L.; b. June 28, 1847;
118 Olmsted Family Genealogy
m. Feb. 25, 1874, George Worden, of Reading, Mich. 2556, Clement L.;
b. Feb. 8, 1850; d. Mar. 27, 1850. 2557, Delphine N.; b. Apr. 30, 1851; m.
(1) Aug. 3, 1870, Jireh I. Young; d. Feb. 4, 1873; (2) Nov. 13, 1879, Albert
E. Walls, of Camden, Mich.
(1374) LAURA OLMSTED, b. Sept. 14, 1819; m. May 1, 1851, Milton Mc-
Ewen; b. 1817; son of Ezra and Susan (Look) McEwen.
2558, Fannie; b. Oct. 29, 1855; m. 1878, Harvey Rowland, of Oneida
Valley, N. Y.
(1375) JAMES OLMSTED, Fish Dam, N. Carolina, b. Mar. 5, 1820;
m. (1) Jan. 23, 1844, Lucretia E. Riggan; b. June 1, 1821; d. Dec. 11, 1878;
dau. of James and Martha (Nicholson) Riggan, of Warren County, N. Caro-
lina; (2) Nov. 2, 1879, Sarah Ann Herndon Nichols; b. Oct. 6, 1841; dau. of
Henry Walter and Margaret J. (Hallyburton) Nichols, of Wake County, N.
Carolina.
2559, James Walter; b. at Camden, Mich., Sept. 17, 1846; d. Mar., 1865, at
"Point Lookout." He was a prisoner of war. 2560, Martha Nailor;
b. Sept. 23, 1849. 2561, Alton Eason, Durham, N. Carolina; b. Aug. 17,
1852; m. Jan. 28, 1874, Sarah F. Groom. 2562, Fannie Cook; b. Sept. 23,
1856; m. Jan. 20, 1873, Benjamin Brogdon, of Durham, Orange County, N.
Carolina. 2563, Thomas Clarence, Littleton, Halifax County, N. Caro-
lina; b. Dec. 8, 1858.
(1379) HARRIET BREWSTER, b. Apr. 24, 1824; d. Jan. 27, 1865; m.
Oct. 6, 1847, David Hunter (M. D.); d. Oct. 6, 1854.
2564, Harriet; b. Nov. 6, 1848.
(1381a) CAROLINE OLMSTED, b. Mar. 14, 1820; d. Aug. 23, 1898; m.
Sept. 19, 1848, Thomas Calef, of Bridgeport, Conn.; b. Apr. 12, 1822; d. June
6, 1905; son of Benjamin and Susannah (Eells) Calef.
2565, Mary Julia +. 2566, Harriet Brewster; b. Apr. 7, 1853. 2567,
Caroline Judson; b. June 24, 1860.
(1385) (Capt.) JAMES PLXLEE OLMSTED, San Francisco, Cal. b. Apr.
24, 1826; d. at Fort Yuma, Cal., Aug. 1, 1865; m. Aug. 20, 1855, Rachel Ter-
rill; b. May 31, 1837, at Alden, Erie County, N. Y.; d. Sept. 5, 1885; dau. of
Henry and Minerva (Allen) Terrill. He moved to Chittenango, N. Y., where
he published the Chittenango News. In Sept., 1853, he moved to San Fran-
cisco, Cal., and there originated the Iowa Hill News. He was Capt. of Co. A.,
7th Regt., California Vols, and died in California. Mrs. Olmsted afterward
resided in San Jose, Cal.
2568, Minnie Myrtle; b. Nov. 12, 1856; d. Oct. 12, 1857. 2569, Mary
Julia; b. Sept. 13, 1857; d. Oct. 19, 1858. 2570, James Phineas Allen;
b. July 24, 1858; d. abt. Nov., 1900. 2571, Amy Gertrude; b. Apr. 17,
1866; m. Dec. 23, 1901, Lewis A. Wood, of Auburn, Washington.
(1388) (Rev.) HENRY OLMSTED, D.D. b. July 22, 1819; d. Oct. 31, 1882
m. (1) June 19, 1845, Emily L. Wheeler; b. Dec. 4, 1819; d. Sept. 20, 1864
dau. of Capt. Nathaniel and Annie (Beers) Wheeler, of Stratford, Conn.
(2) June 20, 1867, Marilla Sarah Buckland; b. June 2, 1843; dau. of (Dea.)
Erastus and Annie (Welles) Buckland, of Warehouse Point, Conn. He
Eighth Generation 119
graduated at Trinity, 1842. Ordained in P. E. Church in 1845. Rector at
Ridgefield, Conn., 1846-50; Ansonia, 1850; Branford, 1851-1862; Warehouse
Point, 1862-1867; Great Barrington, Mass., 1867-1872, and Branford, Conn.,
1872. Degree of D.D. in 1869. Mrs. Emily Olmsted died at Warehouse
Point.
1st marriage: 2572, Emily Elizabeth; b. at Ridgefield, Conn., Jan. 31,
1847. 2573, Bertha Guion; b. at Branford, Conn., May 13, 1857; d.
May 28, 1876. 2574, Pauline Celia; b. at Great Barrington, Mass., July
7, 1871. 2575, Henry Buckland; b. at Branford, Conn., July 10, 1875;
grad. Yale, 1896. 2576, Norman; b. May 7, 1879.
(1404) CORNELIA WHEELER BARNES, b. Feb. 15, 1816; d. Oct. 14,
1894; m. (Judge) Theron R. Strong, of Rochester, N. Y.; b. Nov. 7, 1802; d.
May 14, 1873; son of Martin and Sarah (Harrison) Strong.
2577, Cornelia Wheeler +. 2578, Theron George +. 2579, Emma
Harrison +•
(1412) MARY PHELPS OLMSTED, b. Apr. 8, 1818; d. Oct. 3, 1855; m.
Jan. 27, 1836, George Russell Ives, of New York City. Mrs. Ives died at Great
Barrington, Mass.
2580, Mary Alice; m. Nov. 13, 1855, (Rev.) William Wood Seymour, of
Brier Cliff, Sing Sing, N. Y.; d. 1874. 2581, Ralph; m. Emma Chapel, of
Rochester, N. Y. 2582, Albert; d. by a R.R. accident in Hoboken, N.
J. 2583, Frank, Chicago, 111. 2584, Adele Granger; d. at Canandaigua,
N. Y.
(1413) CAROLINE OLMSTED, b. Jan. 6, 1819; m. Jan. 10, 1839, Henry
Winthrop Sargent; b. at Boston, Mass., Nov. 27, 1810; grad. Harvard, 1830;
d. Nov. 10, 1882 ; son of Henry and Hannah (Welles) Sargent. He removed to
Fishkill on the Hudson in 1841, having a winter residence in Boston.
2585, Winthrop Henry; b. in New York City, Apr. 3, 1840; grad. Harvard,
1862; m. Dec. 2, 1873, Aimee Rotch; b. June 18, 1853, at Boston, Mass.;
dau. of Benjamin Smith and Annie Bigelow (Lawrence) Rotch. Mr.
Sargent had degree of LL.B. Harvard, 1864. He spent many years in
Europe. President of Highland Hospital and Howland Library at Mattea-
wan, N. Y. Director of First National Bank of Fishkill Landing, N. Y.
2586, Francis; b. May 4, 1844; d. Jan. 22, 1869.
(1421) ALICE OLMSTED, b. Mar. 12, 1825; d. Jan. 10, 1860; m. June 9,
1847, Justin H. Tyler, of Napoleon, Henry County, Ohio.
2587, Romaine; b. Apr. 12, 1848, at Huron, Ohio; d. Nov. 26, 1879. 2588,
Justin Arthur, Fort Wayne, Ind.; b. June 20, 1849.
(1423) FRANCIS A. OLMSTED, Greenville, Mich. b. Nov. 7, 1826; m.
Mar. 4, 1851, Mary Woodruff; b. Dec. 20, 1830; dau. Jesse and Matilda
(Matthews) Woodruff, of Wolcott, Wayne County, N. Y. He moved to
Phenix, N. Y., at the age of 13 years, thence to Niles, Mich., and later to Green-
ville, Mich.
2589, Cornelia; b. Feb. 22, 1852; m. July 26, 1871, Edgar C. Holmes.
2590, Park Benjamin; b. Mar. 1, 1856. 2591, Ralph; b. May 31, 1861;
d. Apr. 30, 1882.
120 Olmsted Family Genealogy
(1435) JULIA PITKIN, b. Dec. 3, 1807; d. June 12, 1836; m. May 20,
1833, James Russell Belden, of Hartford, Conn.; b. Nov. 12, 1804.
2592, Mary Jane +.
(1436) GEORGE OLMSTED, b. Nov. 10, 1797; d. Aug. 19, 1845; m. Aug.
22, 1822, Chloe Doud; b. Aug. 25, 1802; d. Jan. 6, 1873; dau. of Jesse Doud.
2593, Lydia Mary; b. Sept. 20, 1823 ; m. Alexander Allison. 2594, Esther;
b. June 11, 1827; m. Ellas Everett. 2595, George Orson +. 2596,
Stephen +. 2597, Jesse Doud +. 2598, Olive; b. Apr. 25, 1835; m.
T. J. Wise, of Ada, Ohio. 2599, Emeline; b. Jan. 24, 1838; m. A. J. Rich,
of Glendale, Mich. 2600, James M.; b. Aug. 28, 1843; d. Aug., 1864, at
Knoxville, Tenn. A soldier in 77th Regt., Ohio Vols. He enlisted in 27th
Regt. Discharged, 1863. Re-enlisted in 1864.
(1438) ANNA OLMSTED, b. Sept. 27, 1801; d. Feb. 27, 1877; m. Nov.,
1818, Aruna Bliss; b. at Calais, Vt., Dec. 26, 1790; d. at Worcester, Mass.,
Apr. 1, 1850; son of Frederick and Harriet P. (Cole) Bliss.
2601, AuRELiA A.; b. June 20, 1820; m. David B. Heath, of Little River,
Cal. 2602, Mara A.; b. Mar. 6, 1821; d. Mar. 9, 1836. 2603, Mialma E.;
b. Mar. 9, 1823; m. Dec. 15, 1842, Joseph Davis, of Hudson, N. Y.; b. July
22, 1812. 2604, Lucinda; b. Mar. 26, 1825; m. (1) 1847, Thomas Thayer;
(2) George Herrick, of Wilton, N. H. 2605, Ellen E.; b. Mar. 4, 1827;
d. in Nashua, N. H., July 21, 1872; m. Mar., 1855, Francis Morse, of North-
umberland, N. H.; d. 1869. 2606, Orson; b. Mar. 27, 1829; m. 1856,
Watee D. Ruggles; b. 1840; d. 1860; dau. of Walter D. and Mary Ruggles,
of Worcester, Mass. 2607, Albina M.; b. Sept. 24, 1841; m. (1) Augustus
C. Willard; (2) James Netser, of Pine City, Minn.
(1445) SAMUEL HURLBURT OLMSTED, b. July 19, 1817; d. Oct. 18,
1858; m. Dec. 2, 1848, Nancy Roberts; b. Aug. 30, 1833; dau. of Allen and Mary
Ann (Huston) Roberts, of Hubbard, Trumbull County, Ohio.
2608, Anna; b. Oct. 15, 1850; m. Dec. 28, 1873, John Sharp, of Ada, Hardin
County, Ohio. 2609, Samuel H.; b. Mar. 12, 1859; d. Sept., 1865.
(1446) GILES HURLBURT. b. Apr. 15, 1798; m. 1829, Olive Derby; b.
at Hawley, Mass., Aug. 9, 1803; d. at Alleghany, Pa., Nov. 15, 1875; dau. of
Edward and Ruth (Hitchcock) Derby. According to tradition Giles Hurl-
burt was brought up in the family of his aunt, Mrs. Philena Reed, and with her
removed to Waterford, Pa., where he was a candidate for County Commis-
sioner in 1825. There he also died.
2610, George Washington Reed; b. Oct. 25, 1830. 2611, Angenet +.
2612, Sarah Amelia Roberts +.
(1448) STEPHEN OLMSTED, Hartford, Ohio. b. Sept. 26, 1801; d. Oct.
2, 1841; m. Dec. 2, 1824, Julia Taylor; b. Sept. 16, 1806; dau. of Prince and
Margery (Brown) Taylor, of Hartland, Conn. He moved to Ohio, in 1814.
Mrs. Olmsted resided at Fort Scott, Kansas.
2613, Addison Franklin +. 2614, Mary; b. Jan. 25, 1830. 2615, Laura
Julia; b. Apr. 12, 1839; d. Mar. 30, 1874; m. Oct. 25, 1864, David Woodruff,
of Fort Scott, Kan.
(1453) MARY OLMSTED, b. Dec. 18, 1803; d. Jan. 8, 1865; m. May 16,
1832, Elihu Griswold, of E. Granby, Conn.; b. Dec. 20, 1799.
Eighth Generation 121
2616, Jane Frances; b. June 22, 1834; m. Feb. 10, 1859, Hiram W. Adams,
of Hartford, Conn. 2617, Mary Alice; b. Dec. 13, 1840; d. Apr. 2, 1842.
2618, Timothy Wolcott, E. Granby, Conn.; b. Mar. 17, 1843; m. Nov. 16,
1864, Harriet B. Paine; b. Apr. 11, 1843.
(1455) ORVIN OLMSTED, b. Aug., 1807; d. Dec. 13, 1835; m. June 2,
1831, Sarah Hayden.
2619, Nathaniel; b. Feb., 1832; d. Sept. 3, 1832.
(1457) OLIVE OLMSTED, b. July 20, 1811; d. Apr. 1, 1881; m. Sept. 29,
1831, Philetus Woodward, of Riverton, Conn.; b. 1803; d. Jan. 19, 1861.
2620, Andrew Dexter; b. Feb. 16, 1832. 2621, Orrin Olmsted (twin);
b. Feb. 16, 1832. 2622, Kate Blainey; b. Nov. 29, 1835; m. Apr. 26, 1853,
William Allen, of New Bedford, Mass. 2623, Laura Louise; b. Mar. 1,
1838; m. Dec. 22, 1852, Isaac Bushnell, of New Bedford, Mass. 2624,
Edgar, Westfield, Mass.; b. Feb. 16, 1840; d. Jan. 5, 1880; m. (1) Louisa
Potter; (2) Oct. 15, 1873, Cornelia Ives. 2625, Jeanette; b. Dec, 1843;
m. Sept. 26, 1860, George Deming, of Riverton, Conn. 2626, Ella Jane ; b.
Nov. 29, 1845. 2627, Abby Maria; b. Sept. 21, 1847; m. Oct., 1867, Kos-
ciusco Hodge, of Riverton, Conn. 2628, William Bigelow; b. Aug. 13,
1849; d. Apr. 7, 1850.
(1459) LOUISA MARIA OLMSTED, b. Nov. 3, 1814; m. June 3, 1834,
George Daniels, of Riverton, Conn.
2629, Charles Olmsted; b. June, 1835; m. Sept., 1870, Augusta Lounsbury.
(1465) THANKFUL H. OLMSTED, b. 1810; d. 1859; m. in Oneida County,
N. Y., 1832, Warner Wadsworth (M. D.), of Racine, Wis.; b. at New Hartford,
Conn., 1803; d. 1887; son of Thomas and Lydia (Warner) Wadsworth, of
East Hartford, Conn.
2630, Sereno D.; b. 1833. 2631, William O.; b. 1836; d. 1892. 2632,
Frederick E.; b. 1838; d. 1846. 2633, Emma E.; b. 1839; d. 1868; m. 1860,
William Mayo, of Elkhorn, Wis. 2634, George H.; b. 1846. 2635, Lu-
cille; b. 1849; d. 1885; m. 1881, G. B. Mair, of Chicago, 111. 2636, Romeyn
B.; b. 1855; d. infancy. 2637, May C; b. 1856; m. 1879, J. C. Selden, of
Chicago, 111.; son of (Rev.) Calvin and Mary H. (Seymour) Selden.
(1467) WILLIAM JOHNSON OLMSTED (M. D.), Cedar Rapids, Iowa. b.
Apr. 11, 1815; d. Dec. 28, 1889; m. June 21, 1842, Susan Sophia Colburn; b.
Feb. 6, 1819; d. Dec. 3, 1887; dau. of John L. and Pamelia (Harwood) Colburn.
2638, William Allen +. 2639, George Miller +. 2640, Frederick
Colburn +.
(1470) HARRIET T. OLMSTED, b. Mar. 29, 1815; d. Sept. 9, 1859; m.
Dec. 18, 1842, (Rev.) Frederick T. Perkins, of Sanbornton, N. H.; b. Aug.
16, 1811; d. at Burlington, Vt., May 1, 1893; son of John B. and Comfort
(Sanborn) Perkins. Mr. Perkins m. (2) Oct. 2, 1860, Eliza Olmsted (No. 1473) ;
d. Apr. 22, 1881.
1st marriage: 2641, George Henry; b. Sept. 25, 1844; grad. Yale, 1867; m.
Aug. 16, 1870, Mary Farnham; dau. of Eli and Jerusha B. (Loomis) Farn-
ham, of Galesburg, 111. He is Professor in the Univ. of Vermont. 2642,
Frederick Lyman, Boston, Mass.; b. Nov. 30, 1848; m. July 24, 1883,
Clara J. Streetor, of Lowell, Mass. He is City Architect.
122 Olmsted Family Genealogy
(1471) GEORGE OLMSTED, b. May 2, 1817; d. in Rochester, N. Y.,
Jan. 16, 1886; m. Nov. 4, 1845, Mary North; b. Mar. 16, 1820; dau. of
Theodore and (Thompson) North, of Elmira, N. Y. He was for many
years a jeweler in New Haven, Conn.
2643, Anna Mary +.
<1474) HENRY OLMSTED, New York City. b. Apr. 17, 1823; d. in Brook-
lyn, N. Y., Dec. 5, 1892; m. Apr. 7, 1852, Catherine Maria Hyde; b. Oct. 10,
1833; dau. of Joseph and Catherine (McEwen) Hyde. He was Secretary of
the Jewelers' Assn. of New York City.
2644, Kate Hyde +. 2645, Clara May; b. Feb. 23, 1855; d. Aug. 20,
1872. 2646, Cornelia Burnap +. 2647, Charles Frederic +.
<1483) CORNELIA A. OLMSTED, b. Oct. 29, 1821; d. Dec. 24, 1869; m.
Aug. 29, 1844, Melancthon H. Seymour, of Montreal, Can.; b. Dec. 5, 1818;
d. Feb. 1, 1892; son of Hiram and Tamar (Murray) Seymour.
2648, Dennison Olmsted; b. Apr. 2, 1845; d. Sept. 23, 1871. 2649, Me-
lancthon Hiram -|-. 2650, Eliza Allyn; b. Feb. 23, 1851; d. July 11,
1855. 2651, Julia Mason; b. Apr. 2, 1857; d. Jan. 24, 1867.
(1487) LUCIUS DUNCAN OLMSTED, b. June 24, 1827; d. in Springfield,
Mass., Mar. 13, 1862; m. (1) Nov. 3, 1851, Jessie Buchanan Sherman; b.
July 21, 1829; d. Feb. 14, 1857; dau. of Thaddeus and Eliza (Taylor) Sherman;
(2) Dec. 27, 1859, Hannah Little Merriam; b. Jan. 22, 1835; d. in Chicago,
111. ; dau. of George and Abigail (Little) Merriam, of Springfield, Mass. George
Merriam was the Senior partner of the original firm of G. & C. Merriam,
publishers of Webster's Dictionary.
1st marriage: 2652, Francis Howard -|-. 2653, Jessie Sherman; b. June
2, 1855. 2654, Eliza Taylor -|-.
(1489) ELIZABETH GOODMAN OLMSTED, b. May 9, 1817; d. July
19, 1878; m. Sept. 9, 1834, (Hon.) Nathan C.Ely, of New York City; b. Sept.
13, 1807; d. May 30, 1886; son of Benjamin and Mary (Pettibone) Ely, of
Simsbury, Conn. He was for many years a merchant in N. Y. City; Alderman
of the 17th Ward, and for several years President of the Board of Supervisors;
President of the Peter Cooper Fire Ins. Co.
2655, Mary Elizabeth +. 2656, Henry Clay +. 2657, Amelia Au-
gusta -|-. 2658, Nathan Lynde -|-.
(1491) JOHN LYNDE OLMSTED, E. Hartford, Conn. b. May 31, 1823;
m. Oct. 9, 1848, Jane Sophia Boardman; b. Dec. 7, 1825; dau. of Lewis and
Sophronia (Woodruff) Boardman, of Hartford, Conn.
2659, Jennie Aurelia; b. July 28, 1852; m. Jan. 26, 1892, Robert A. Ling,
of Los Angeles, Cal. 2660, Frederick Lynde -|-.
(1492) HENRY KING OLMSTED (M. D.), Hartford, Conn. b. Aug. 30,
1824; d. at Jackson, Mich., Nov. 30, 1896; m. Dec. 18, 1855, Anna Maria
Olmsted (No. 1168); b. July 14, 1827; d. Feb. 23, 1885.
Dr. Olmsted grad. Trinity, 1846; College of Physicians and Surgeons,
N. Y. City, 1851; served one year as House Physician in Colored Home
Hospital, N. Y.; eighteen months as House Physician at Bellevue Hospital,
N. Y. City and one year as Surgeon in U. S. M. S. Co.'s line, between New
Henry King Olmsted, M. D.
Compiler of the Olmsted Genealogy
Eighth Generation 123
York and Colon, S. America. The ships of this Hne formed a sort of auxiliary
force to the United States Navy and were commanded by naval oflScers.
Dr. Olmsted served under the command of Captain Porter, afterwards so
distinguished as an admiral in the Civil War.
On leaving the service the doctor returned home and settled in East
Hartford as a practicing physician. Here he married Anna, daughter of
Colonel Solomon Olmsted, his fifth cousin.
(It is perhaps not unfitting to note here a curious little coincidence. In
the celebration on the occasion of Lafayette's visit to Hartford during his
return journey through the States, the Governor's Foot Guard was com-
manded by Major Lynde Olmsted, the doctor's father and the First Regiment
was commanded by Colonel Solomon Olmsted, his father-in-law to be.)
After practicing his profession in East Hartford for ten (10) years, illness
in his family, which necessitated a change of climate, caused him to give up
his practice, and an incipient heart affection led him later under the advice
■of some of the most eminent New York physicians to abandon his profession
altogether. After several years spent in favorable climates the health of his
family was restored and he came back and took up his residence in Hartford,
where he lived until his home was broken up by the death of his wife and the
marriage of his daughters. His later years he devoted to the Olmsted Gene-
alogy which proved to be to him indeed a labor of love and in which he took
lasting satisfaction — a satisfaction marred only by the fact that he did not five
to see it published. He died at the residence of his son-in-law, Rev. William
E. Strong, in Jackson, Michigan.
Dr. Olmsted was a member of the Congregational Church and was for
many years a deacon in the Park Church, Hartford.
2661, Anna Amelia; b. Oct. 14, 1860; d. Oct. 15, 1860. 2662, Ellen -|-.
2663, Mary -|-.
(1524) LUCY ANN OLMSTED, b. Apr. 3, 1817; d. Oct. 5, 1896; m. Dec.
24, 1834, Aaron Chapin, of Hartford, Conn. He died in 1866.
2664, Lucy Viann; b. July 23, 1837; m. June 18, 1867, Joel S. Paige, of
Pittsfield, Mass. 2665, Sophia N.; b. Jan. 20, 1839; m. Sept. 14, 1862,
Samuel Nathan Benedict, of Hartford, Conn.; b. Aug. 9, 1833; son of Ezra
and Polly (Benedict) Benedict. 2666, Howard C, Denver, Col.; b. Feb.
21, 1841; m. 1869, Louisa Mills. 2667, Samuel L., Leadville, Col.; b.
Jan. 11, 1844. 2668, William H., Seneca Castle, N. Y.; b. May 28, 1847;
m. 1871, Ella Wilson, of Penn Yan, N. Y.
(1526) THATCHER JETHRO OLMSTED, Chicago, 111. b. at Stock-
bridge, Mass., July 20, 1826; m. Mar. 5, 1858, Sarah E. Brockway. Mr.
Olmsted settled in Camden, 1837, and in Ripon, Wis., in 1857, thence to
Chicago.
2669, Miner Brockway, Chicago, III.; b. Mar. 12, 1860. 2670, Pauline
S. ; b. May 15, 1864. 2671, William T. ; b. Aug. 4, 1869.
(1530) HENRY FRANCIS OLMSTED, Evanston, 111. b. Dec. 25, 1825;
m. Sept. 8, 1857, Cordelia P. Browne; b. Mar. 15, 1834, at Slyboro, Washington
County, N. Y.; dau. of Jonathan and Abbey (Everts) Browne, of Ripon, Wis. '
2672 Frank H. -I- . 2673, Charles B.; b. Apr. 4, 1863; d. 1866. 2674,
WiLLMM B. -t-. 2675, George -|-. 2676, Henry Aborn -f-.
124 Olmsted Family Genealogy
(1536) CONRAD SAGE OLMSTED, Cottondale, Ala. b. Oct. 3, 1846;
m. Mar. 20, 1877, Jane Shuttleworth, of Bibb County, Ala.; dau. of John and
Rebecca (Bowen) Shuttleworth. He served in the Civil War in the 3rd Regt.,
U. S. A.
2677, Charles B.; b. Oct. 9, 1878. 2678, Olive; b. Sept. 18, 1882; d.
Oct. 27, 1904.
(1539) HARRIET OLMSTED, b. Sept. 6, 1855; m. June 17, 1874, William
R. Copeland, of Bridgeport, Jackson County, Ala.; son of Edward and Rhoda
(King) Copeland.
2679, Edna +. 2680, Toney Glover; b. Oct. 22, 1876; d. Feb. 8, 1885.
2681, Marvin +. 2682, Lillian; b. Aug. 31, 1881. 2683, Mamie; b.
Jan. 17, 1884; m. Dec. 28, 1910, Albert Sydney Cleeve; son of Colonel and
Mattie (Moore) Cleeve. 2684, Jessie Judson; b. July 9, 1886. 2685,
Bertram Rufus; b. Sept. 17, 1889. 2686, Annie Lenora; b. Jan. 24,
1891. 2687, Charles Talmage; b. Oct. 17, 1893. 2688, Royal; b. Dec.
18, 1895.
(1541) ALASCO OLMSTED, Olmsted, Ala. b. Dec. 17, 1859; m. Apr. 10,
1881, Leoda Addison, of Eutaw, Green County, Ala.; b. Mar. 12, 1861; dau. of
Thomas McCoy and Mary (Ayers) Addison.
2689, Alasco Sage; b. Feb. 22, 1882; d. Apr. 25, 1894. 2690, Leoda
McCoy; b. Nov. 22, 1883; d. Nov. 27, 1899. 2691, Minerva +. 2692,
Albino Thomas +. 2693, Harman; b. Nov. 19, 1896. 2694, W. R.
Hearst; b. July 29, 1898. 2695, Lacey; b. Nov. 3, 1906.
(1542) LILLIAN OLMSTED, Tuscaloosa, Ala. b. Oct. 25, 1863; m. Feb.
21, 1885, Frederick William Moening; b. in Germany; son of Alexander and
Johanna (Hoeppel) Moening.
2696, Johanna Harrlet +. 2697, Sage Alexander; b. Nov. 10, 1888;
d. Sept. 12, 1908. 2698, Wilhelmina; b. Jan. 16, 1897. 2699. Dorothy;
b. Aug. 15, 1902.
(1543) ELISHA SAGE OLMSTED (Jr.), Tuscaloosa, Ala. b. Apr. 1, 1865;
m. July 20, 1892, Sallie Kennedy; b. Apr. 1, 1859; dau. of Joseph MitcheU and
Olivia (Heard) Kennedy.
2700, Ruth Olive; b. Nov. 25, 1894. 2701, Sage Judson; b. Sept. 22, 1896.
(1548) JONATHAN GOODWIN SEYMOUR, Palermo, N. Y. b. Jan.
21, 1827; m. Nov. 17, 1850, Mary Jane Thomas.
2702, George B. 2703, Ella B.; b. Feb. 21, 1859. 2704, Edward G.;
b. Dec. 25, 1860. 2705, Jay H.; b. June, 1865.
(1549) ESTHER SEYMOUR, b. Apr. 23, 1830; m. Mar. 4, 1862, John
Albee, of Fulton, N. Y.
2706, Henry L.;b. Sept., 1862. 2707, Walter L.; b. Mar. 7, 1864. 2708,
Mary; b. July 15, 1872.
(1550) SARAH JANE SEYMOUR, b. Sept. 19, 1832; m. Feb. 9, 1859,
Ashley K. Ball, of Palermo, N. Y.
2709, Laura M.; b. Nov. 2, 1862. 2710, Sarah Mina; b. Jan. 26, 1865.
2711, Bertha A.; b. Oct. 29, 1868.
Eighth Generation 125
(1551) GEORGE ARTHUR OLMSTED, b. Sept. 22, 1819; d. Oct. 28,
1860; m. Dec. 29, 1845, Hannah Crowter; b. Mar. 31, 1827, at Haldimand,
Northumberland, N. C; dau. of Abraham and Maria (Baker) Crowter. He
moved to Madoc, Canada, in 1839; thence to Bristol, 111. He was an organist
by profession.
2712, Willis Arthur +. 2713, Eunice Annette Maria +. 2714
George Eugene; b. May 20, 1853; d. Feb. 13, 1854. 2715, Frederick
George; b. Apr. 15, 1859.
(1552) PHEBE JANE OLMSTED, b. Mar. 25, 1822; d. Dec. 12, 1882;
m. Apr. 11, 1858, Wilson Woodruff, of Oswego, N. Y.
2716, Joseph A.; b. Apr. 22, 1854; m. Nov. 29, 1876, Zetta Mahlerweire.
2717, Myrta; b. Aug. 19, 1860.
(1564) GEORGE LEROY OLMSTED, Wolcott, N. Y. b. 1824; d. Feb. 2,
1869; m. Mar. 11, 1852, Juliette Ward; b. Dec. 24, 1828; d. Mar. 16, 1889.
2718, Edwin S.; b. Oct. 6, 1855. 2719, Charles E.; b. Oct. 4, 1861.
(1565) EMETINE L. OLMSTED, b. Mar. 30, 1827; m. Mar. 10, 1851,
Jacob Vosburg, of Wolcott, N. Y.; b. Sept. 21, 1823.
2720, George G.; b. Dec. 29, 1857. 2721, Elmer E.; b. Apr. 25, 1861; m.
Feb. 21, 1884, Elva L. ; b. July 12, 1865. 2722, Florence E.;b.
July 2, 1863; m. Mar. 7, 1889, Delbert W. Pitts; b. Sept. 7, 1866. 2723,
Minnie F.; b. Dec. 4, 1866.
(1567) MARY ELIZABETH OLMSTED, b. Aug. 26, 1827; m. Jan. 3,
1849, Albert Harley Wright, of Wolcott, N. Y.; d. Oct. 22, 1879.
2724, Emma Isaphene; b. Mar. 27, 1853; m. Jan. 6, 1874, Charles E. Reed.
(1568) JOSEPH WARREN OLMSTED, Wolcott, N. Y. b. Oct. 1,1825;
d. Nov. 9, 1889; m. Mar. 15, 1854, Amy Lucretia Lowell; b. Sept. 11, 1831,
at Victory, Cayuga County, N. Y.; dau. of Samuel R. and Rachel (Morse)
Lowell.
2725, Augustus L. +. 2726, Marion H.; b. May 26, 1859. 2727,
Frederick Swain; b. Nov. 6, 1864. 2728, Herbert E.; b. Oct. 1, 1870.
(1569) HIRAM ROGER OLMSTED, Syracuse, N. Y. b. June 8, 1829;
m. (1) June 8, 1852, Lucretia Holmes; b. Nov. 20, 1835; d. Nov. 28, 1853; dau.
of WiUiam and (Close) Holmes, of Cayuga County, N. Y.; (2) Nov.
1, 1856, Phebe Ann Messenger; b. Aug. 14, 1838, at Sodus, N. Y.; dau. of
John W. and Margaret S. Messenger. He was a merchant in Syracuse, N. Y.;
School Commissioner, and Trustee of Plymouth Congregational Church.
2d marriage: 2729, Ann Louisa; b. Dec. 11, 1857; d. Feb. 8, 1878. 2730,
William Hiram +. 2731, Frederick; b. Dec. 16, 1861; d. Oct. 19, 1862.
2732, Arlington Messenger; b. July 25, 1863.
(1580) JOSEPHINE LOUISA OLMSTED, m. Angus Mcjay.
2733, William Seymour. 2734, Anna. 2735, Mary.
(1584) FREDERICK ELISHA SEYMOUR, Madoc, Canada, b. at Wol-
cott, Wayne County, N. Y., June 6, 1838; m. June 6, 1877, Helen Josephine
Wood.
2736, Theodore Frederick; b. Apr. 30, 1878.
126 Olmsted Family Genealogy
(1591) EMELINE OLMSTED, b. Oct. 14, 1844; m. 1866, Clum C. Bigs-
bee, of Marengo, Iowa.
2737, Alice; b. July 22, 1870. 2738, Elijah. 2739, Margaret. 2740,
Guy. 2741, Cora. 2742, Abbie. 2743, Hazel.
(1592) CHARLES HENRY OLMSTED, MUledgeville, 111. b. Jan. 15,
1847; m. Dec. 21, 1869, Etta Scoville; b. Apr. 12, 1850; dau. of James and
Elizabeth (Hill) ScovUle.
2744, Ella L. +. 2745, Forest F.; b. Mar. 14, 1881.
(1593) IRA THOMAS OLMSTED, Milledgeville, 111. b. in Wayne County,
N. Y., Apr. 17, 1849; m. Dec. 24, 1872, Henrietta Johnson; b. Oct. 14, 1854 j
dau. of James and Elizabeth Johnson.
2746, Milton Edward; b. July 28, 1881. 2747, Edna Elizabeth; b.
July 24, 1891.
(1595) CLARA L. OLMSTED, b. Aug. 3, 1862; m. June 11, 1882, Thomas
Pierson Ruth; son of Joseph and Mary Ruth.
2748, Mary Edna; b. July 22, 1884.
(1596) MARY OLIVE OLMSTED, b. Feb. 27, 1864; m. 1882, Virgil
Forney, of Marshalltown, Iowa; son of Andrew and Mary Forney.
2749, Edward.
(1597) EMMA J. OLMSTED, b. Aug. 7, 1851; m. Oct. 5, 1875, T. 0.
Wolfe; son of Lewis and Mary (Fisher) Wolfe.
2750, Fay 0.; b. Oct. 26, 1880. 2751, Ralph E.; b. Aug. 10, 1892.
(1617) NANCY NAOMI OLMSTED, b. at Arcadia, Wayne County,
N. Y., Nov. 25, 1813; m. Mar. 28, 1833, John Vanderbilt, of Memphis, St.
Clair County, Mich.; b. Apr. 1, 1812.
2752, Lewis, Porter's Mills, Eau Claire County, Wis.; b.Nov. 30, 1833; m.
Apr. 24, 1865, Jane Esther Blakely; b. Apr. 13, 1838, at Decorah, Winne-
shiek County, Iowa; d. Oct. 22, 1868. 2753, Farley; b. June 4, 1835; d.
Mar. 15, 1866. 2754, Mary Ann; b. Sept. 16, 1837; m. Feb. 7, 1855,
Alonzo D. Kile, of Jersey, Oakland County, Mich. 2755, Fanny Louisa;
b. Jan. 27, 1841; m. Jan. 18, 1864, John J. Perkins, of Memphis, Mich.
2756, Orrin Austin; b. Jan. 10, 1843; m. Aug. 11, 1864, Julia A. Day; d.
Oct., 1878. 2757, Henry; b. Oct. 27, 1844; d. Jan. 12, 1847. 2758, John
Jacob; b. Mar. 31, 1846; d. Mar. 25, 1856. 2759, Nancy Naomi; b. Apr.
14, 1848; d. Apr. 12, 1873; m. Nov. 14. 1867, William Fenner. 2760, Julia
Emily; b. Jan. 30, 1850; m Feb. 20, 1872, John H.Day, of Memphis, Mich.
2761, Mark, Memphis, Mich.; b. Mar. 28, 1852; m. Nov. 13, 1878, Sarah
Merrell. 2762, Riley; b. Jan. 7, 1857.
(1619) LYMAN B. OLMSTED, Arcadia, Wayne County, N. Y. b. May
1, 1821; d. Apr. 18, 1849; m. Nov. 17, 1842, Mary Jane Deming; b. Feb. 18,
1822; dau. of Hiram and Anna (Carpenter) Deming.
2763, Eliza Ann; b. Aug. 24, 1844; m. Aug. 30, 1866, John Carey Rix, of
Memphis, Macomb County, Mich. 2764, Martin Bailey -|-.
(1620) ORRIN OLMSTED, Kansas City, Mo. b. in Wayne County, N. Y.,
Sept. 8, 1824; m. Mar. 3, 1842, Sarah M. Berry; b. June 14, 1823; dau. of
Abraham and (Head) Berry.
Eighth Generation 127'
2765, Frank E. +. 2766, Emma L. +. 2767, Lizzie N.; b. Dec. 13,
1859, at Lodi, Mich.; m. Apr. 19, 1877, Sira Carman (M. D.); b. Sept. 11,.
1844; son of Stephen Carman, of Bay City, Mich. Dr. Carman is grad..
Queens Univ., Kingston, Can. and Michigan Univ.
(1621) DANIEL T. OLMSTED, b. May 21, 1820; d. Feb. 14, 1848; m.
1843, Mandania Francisco. He was killed in the woods by the fall of a tree_
2768, Helen; d. young.
(1622) FRANCIS SPENCER OLMSTED, b. at Arcadia, Wayne County,
N. Y., Apr. 20, 1825; d. at Cedar Falls, Black Hawk County, Iowa, Mar. 28,
1884; m. at Joy, Wayne County, N. Y., Sept. 15, 1847, Jane G. Wells; b. at
Sodus, Wayne County, N. Y., Nov. 26, 1828; dau. of (Col.) CoUius and Mary
A. (Pratt) Wells. He moved to Cedar Falls in March, 1867. Died at " Olm-
sted Hill," N. Y. This place named from the highest hill in Wayne County,
N. Y.
2769, Helen Louisa +. 2770, Park Collins +. 2771, Flora Belle,,
Cedar Falls, Iowa; b. Sept. 18, 1863. 2772, Bert Frank; b. June 19, 1866;
drowned July 8, 1885. 2773, George Herschel +.
(1623) EDWIN B. OLMSTED, Arcadia, N. Y. b. Feb. 26, 1828; d. Nov.
6. 1869; m. (1) 1849, Catherine R. Cronise; d. Feb. 8, 1857; (2) Pamelia
Wells; d. Apr. 25, 1885
1st marriage: 2774, Marion S.; b. Nov. 23, 1850; d. Oct. 16, 1877. 2775,.
John C; b. July 23, 1856; d. Sept. 16, 1856. 2d marriage: 2776, Lyman
Gardner, Kansas City, Mo.
(1627) THADDEUS CONSTANTINE OLMSTED, Maquon, Knox County,.
111. b. Jan. 20, 1828; m. Dec. 25, 1851, Elizabeth Jones; b. July 7, 1832;
dau. of Peter and Caroline (Fink) Jones, of Rochester, N. Y.
2777, Louisa +. 2778, John J. +. 2779, Theodore +. 2780, Be-
lenger +. 2781, Amos C. +.
(1628) EDWIN RUTHVIN OLMSTED, Greenfield, Adair County, Iowa.,
b. Feb. 3, 1830; m. July 28, 1853, Harriet Boyer; b. Nov. 13, 1834; d. Jan.
9, 1910; dau. of William and Rachel (Gray) Boyer.
2782, William Henry +. 2783, Nelson Harrison +. 2784, Adeline
May +. 2785, Rebecca Jane +. 2786, Lizzie Lillian; b. July 19,,
1861; m. Sept. 19, 1883, W. L. Freeman; b. Jan. 25, 1860; son of Robert
Lee and Julia Ann (Cole) Freeman. 2787, George Washington +. 2788,
Horace J. +. 2789, Frank Edwin; b. Feb. 24, 1870; m. Sept. 12, 1905,
Winifred Cochran; b. Nov. 19, 1885; dau. of William H. and Delia (Wade)
Cochran.
(1629) ROBERT BRUCE OLMSTED, Rock Island, 111. 'b. Apr. 13, 1832;,
m.,(l) June 3, 1852, Nancy Jane Cameron; divorced, May 15, 1861; (2) Aug.
14, 1862, Mary Matilda Linn; b. Mar. 24, 1844, at Viola, Mercer tounty. 111.;
dau. of John and Anna (McGaughy) Linn. He was Postmaster at Reynolds,,
Rock Island County, 111.; Elder in Presbyterian Church, at Milan, 111.
2d marriage: 2790, Anna Rebecca +. 2791, Mary Alice; b. Feb. 6,,
1866. 2792, Robert Ward +. 2793, Sadie Louisa; b. Apr. 24, 1870..
128 Olmsted Family Genealogy
(1630) WILLIAM HENRY OLMSTED, Utica, N. Y. b. at Arcadia, Wayne
County, N. Y., Nov. 1, 1824; m. Sept. 25, 1852, Mary Christman; b. Dec.
25, 1829; d. 1886; dau. of William and Eliza (Stimers) Christman, of Oriskany,
Oneida County, N. Y.
2794, EsTELLA Maria; b. July 10, 1853; m. Dec. 3, 1874, Hiram Wilson
Lord; b. 1849; d. 1904; son of William and Ruth (Wilson) Lord, of Brown-
ville, N. Y. 2795, Sarah Eli2;abeth +. 2796, Anna Louise; b. Aug.
8, 1859; m. James C. Greenman; b. 1858; d. 1894; son of Silas and Elizabeth
(Powell) Greenman. 2796a, Mary Isabel; b. Jan. 18, 1868.
(1632) CHARLES CURTIS OLMSTED, Auburn, N. Y. b. Feb. 8, 1830;
d. Sept. 7. 1900; m. Aug. 9, 1856, Catherine Louisa (Darby) Monroe; b. Feb.
23, 1829; dau. of Henry Pettit and Submit (Earl) Darby.
2797; Willard Henry +. 2798, Frank Oliver; b. at Salisbury, Conn.,
Oct. 26, 1859; d. Sept. 23, 1862. 2799, Hattie Estelle, Tottenville,
Staten Island, N. Y.; b. Sept. 22, 1863. 2800, Adelaide Augusta +.
(1633) MARTHA ANNE OLMSTED, Utica, N. Y. b. Dec. 22, 1831; m.
July 9, 1851, William Furniss.
2801, Herbert Olmsted, San Francisco, Cal.; b. Sept. 17, 1860.
(1635) MARY ELIZABETH OLMSTED, Rome, N. Y. b. Jan. 1, 1837; m.
Oct. 8, 1857, Wesley Horton; b. Jan. 13, 1834, at Oriskany, N. Y.; d. Apr.
7, 1900.
2802, George Millard; b. Nov. 19, 1858; d. Oct. 17, 1860. 2803, Albert
Henry; b. Mar. 17, 1861; m. May 8, 1890, Edith Louise Sponenburg; dau.
of H. M. Sponenburg, at Watertown, N. Y. 2804, Marion Curtis; b.
Jan. 1, 1863. 2805, Edward Francis; b. June 11, 1865; d. Oct. 13, 1867.
2806, Frederick Buell; b. Jan. 17, 1868; m. June 4, 1908, Mary Marshall.
2807, Clarence Wesley; b. June 16, 1869; m. Sept. 16, 1896, Helene
May Bootman; dau. of Edgar Bootman, of Norwich, Conn. 2808, Son;
b. Aug. 19, 1871; d. young. 2809, Grace Olmsted; b. Aug. 11, 1879; ra.
Oct. 16, 1902, Frederick E Vaissiere, at Ossining, N. Y.
(1653) FRANCIS C. OLMSTED, New York, Iowa. m. (1) Matilda Keyes;
(2) .
1st marriage: 2810, Orris. 2811, Sarah. 2812, Lavinia. 2813, Mary.
2d marriage: 2814, Alice. 2815, Francis.
(1656) EDMUND OLMSTED, Chicago, 111. b. Nov. 18, 1818; m. Apr.
20, 1848, Sarah Crandol; b. Jan. 12, 1829; d. Sept. 16, 1859; dau. of Thomas
and Ruhama (Champion) Crandol, of Phenixville, Chester County, Pa.
2816, Laura Lavinia; b. July 10, 1849. 2817, Charles Clayton; b. June 6,
1851. 2818, Lucy May; b. July 1, 1853. 2819, Angus Edmund; b. June
1, 1855. 2820, Mary Crittenden; b. Dec. 12, 1857. 2821, Ruhama;
b. Jan. 2, 1859.
(1657) MARY LAVINIA OLMSTED, b. May 15, 1818; d. Aug. 15, 1879;
m. Feb. 4, 1835, W. B. Wright (M. D.), of Cincinnati, Ohio; b. Nov., 1803;
son of Barzillai and Susan (Bodine) Wright, of Trenton, N. J. Dr. Wright
was Professor in Ohio Med. Col., Cincinnati, Ohio.
2822, Charles (M. D.); b. Dec. 26, 1835; d. May 29, 1893; m. 1870, Evaline
Eva Cady. He was Surgeon in 35th Regt., Ohio Vols., in the Civil War.
Justice Willard H. Olmsted
See biographical sketch, page 444
Eighth Generation 129
2823, George B.; b. Sept. 30, 1837; m. 1883, Caroline Ireton. He served
as Adjutant in 35th Regt., Ohio Vols., in the Civil War. 2824, William C;
b. Mar. 29, 1840; m. ; served as Adjutant in 47th Regt., Ohio Vols.,
in the Civil War. 2825, Eloise; b. Nov. 17, 1847; m. May 27, 1873, Theo-
dore H. Lee, of New York City. 2826, Marmaduke Burr; b. Jan. 25,
1862; m. Sept. 12, 1882, Laura Baldwin; b. Aug. 15, 1861; dau. of John
and Rachel (Worden) Baldwin.
(1658) ANGUS LANGHAM OLMSTED, Cleveland, Ohio. b. Feb. 28,
1820; d. Dec. 14, 1873; m. Feb. 22, 1859, Cassandra Andulette Pingree; b. at
Henniker, N. Hampshire, Sept. 25, 1839; dau. of William and Persis A. (Gib-
son) Pingree.
2827, Francis Angus; b. Mar. 26, 1868.
(1659) CHARLES HOPKINS OLMSTED, Columbus, Ohio. b. July 15,
1825; m. Feb. 9, 1853, Elizabeth Broderick; b. Mar. 14, 1832; d. 1890; dau.
of (Col.) J. C. Broderick.
2828, Mary Wright; b. Dec. 1, 1853; m. Feb. 1, 1882, W. 0. Telford, of
Columbus, Ohio. 2829, Bessie; b. Oct. 21, 1855; d. young. 2830,
Florence D.; b. Oct. 5, 1858. 2831, Sarah B.; b. Mar. 21, 1865. 2832,
Harry +.
(1660) SARAH ELIZABETH OLMSTED, b. May 3, 1832; d. Sept. 19,
1876; m. July 3, 1852, Augustus V. Barringer of Troy, N. Y.; b. Mar. 14, 1829;
son of David and Anna Barringer.
2833, Augustus; b. at Newport, R. I., May 20, 1853. 2834, Eloise W. -|-.
2835, Louise E.; b. at Columbus, Ohio, June 4, 1862. She is now Sister
Gonzaga, Ursuline Convent, St. Martin's, Brown County, Ohio. 2836,
Alice C; b. July 5, 1866; d. July 15, 1866. 2837, Kate J.; b. Nov. 3,
1867; d. Oct. 8, 1870.
(1661) LEWIS M. OLMSTED, Murray, Clark County, Iowa. b. May 17,
1825; m. Oct. 5, 1854, Martha E. Pratt; b. Dec. 22, 1832; dau. of William and
Margaret (Whittaker) Pratt.
2838, Irwin A.; b. Aug. 11, 1855; m. Oct. 3, 1879, Sarah Led. 2839, Belle
M.; b. May 6, 1857; m. Oct. 3, 1879, ZaysuU Scott. 2840, Everett P.;
b. July 26, 1860; m. Feb. 15, 1881, Mary Wier. 2841, Walter H.; b. Mar.
11, 1864. 2842, Edda G.; b. May 3, 1867. 2843, Ella.
(1664) HENRY OLMSTED, New York, Wayne County, Iowa. m. .
2844, Flora; b. 1861. 2845, Henry.
(1670) LUCY OLMSTED, m. George McKewin.
2846, Annie; b. Sept. 7, 1845; m. Nov. 18, 1867, Hiram Maine.
(1673) NELSON OLMSTED, b. July 1, 1822; d. at Radner, Delaware
County, Ohio, 1849; m. .
2847, Rensselaer.
(1674) KINGSLEY RAY OLMSTED, Chicago, 111. b. at Columbus, Ohio,
May 26, 1825; m. Sept. 11, 1849, Catherine McDonald; b. at Lockport, N. Y.
2848, Walter Albert; b. Sept. 5, 1852, at Racine, Wis.; d. June 3, 1875.
2849, Charles King; b. Feb. 18, 1854, at Rich ton. 111.; m. Adelaide Mary
130 Olmsted Family Genealogy
Dynan. 2850, Frank Norton; b. Oct. 17, 1855. 2851, Louie Edgar,-
b. Nov. 20, 1863.
(1676) (Gen.) FARRON OLMSTED, Des Moines, Iowa. b. May 5, 1831;:
m. Dec. 4, 1853, Marcella E. Walling; b. Sept. 25, 1834, at Worthington,
Ohio; dau. of Joel and Caroline E. (Barney) Walling. He served in the
Mexican War; was a private in Co. E., 4th Regt., Ohio Vols.; Captain, Co. I.,.
22d Regt., Ohio Vols., in the Civil War; Lieut. Col., 59th Regt. , Ohio Vols. ;
Brigadier Gen., 1st Brigade, Iowa Militia.
2852, James Bertrand, Des Moines, Iowa; b. Nov. 17, 1854.
(1684) HENRY -EDWARD OLMSTED, Athens, Pa. b. Feb. 1, 1810; m.
Dec. 10, 1834, Mary Morgan.
2853, Addie +. 2854, Stephen Wesley +. 2855, Francis Henry +.
2856, Emma A. -f .
(1696) SARAH OLMSTED, b. May 9, 1815; m. Walter Crandall.
2857, Laurancy +. 2858, Melissa +.
(1697) SETH OLMSTED, Owego, Tioga County, N. Y. b. June 26, 1818;.
m. Oct. 18, 1844, Melissa Hill; b. Dec. 16, 1822; dau. of Isaac I. and Clarissa
(Parks) Hill, of Tompkins, Delaware County, N. Y.
2859, Isaac Luman; b. Aug. 26, 1845; m. Aug. 31, 1874, Cynthia L. Scott.
2860, Eliza Adeline; b. Mar. 27, 1850; m. Mar. 8, 1875, George Sibley, of
Owego, N. Y. 2861, Whiting L., Owego, N. Y.;b. Dec. 24, 1856. 2862,
Alice; b. May 11, 1861.
(1701) CHARLES S. OLMSTED, Whitney Point, Broome County, N. Y.
b. Mar. 18, 1828; m. July 14, 1850, Electa C. Taft.
2863, Llewellyn G. +.
(1702) LUTHER L. OLMSTED, Triangle, N. Y. b. Dec. 31, 1830; d. Jan.
11, 1878; m. Mar. 24, 1855, Sophronia Whitney; dau. of Dexter and Eliza
(Day) Whitney.
2864, Joseph Dever; b. Dec. 10, 1855. 2865, Berdett Rosern; b. Jan..
13, 1858. 2866, Ida Berdella; b. Mar. 23, 1860; m. Dec. 25, 1879,
Eaton, of Willett, Cortland County, N. Y. 2867, Ettie Teressa; b. Sept.
1, 1866. 2868, Sophronia May; b. Mar. 4, 1871.
(1709) MARYETTE OLMSTED, Watsonville, Santa Cruz County, CaL
b. Jan. 8, 1834; m. Feb. 4, 1850, Oliver Gernalvin French; b. Dec. 22, 1820;,
d. Apr. 3, 1882, in Canada East ; son of Oliver and Arethusa French.
2869, Isabel M.; b. at Irvington, CaL, Mar. 27, 1854; m. Oct. 15, 1883,.
Felix G. Gaddie. 2870, Carey; b. Feb. 25, 1857; m. May 25, 1887, Mary
Stowe. 2871, Franklin; b. Sept. 27, 1860; d. Nov. 17, 1866. 2872,
Sherman; b. Dec. 25, 1865; m. Sept. 2, 1891, Mary Josephine Roach. 2873,
Luman Grant; b. Mar. 23, 1868; d. Nov. 24, 1868. 2874, Lulu Clare;;
b. Feb. 10, 1872; m. Feb. 27, 1889, Frank E. Briggs.
(1715) PHILO OLMSTED, Elbridge, N. Y. b. Oct. 8, 1837; d. July, 1864;,
m. Elizabeth Cooper; b. in England; d. Feb. 15, 1873; dau. of William and
Susan Cooper. Mr. Olmsted enlisted at Elbridge, N. Y., in Co. G., 122d
Regt., New York Vols.; was wounded at the battle of Cold Harbor, and
died on David's Island, N. Y.
Eighth Generation 131
2875, Sarah +. 2876, John; b. Mar. 4, 1854. 2877, George, Jackson,
Mich. 2878, Charles, Clay Centre, Kansas; b. Aug., 1858; m. Dec. 31,
1879, Mary Johnson, of Elbridge, N. Y.
(1716) ANGELINE OLMSTED, b. Jan. 20, 1830; m. Jan. 23, 1852, Levi
Harrington; son of Asahel Harrington, of Elbridge, N. Y.
2879, Mary; b. Dec. 24, 1852; m. Oct. 26, 1871, Henry Van Vranken, of
Union City, Mich. 2880, Jane; b. Aug. 14, 1854; d. at Jersey City, N. J.,
Apr. 30, 1881; m. June 4, 1873, WiUiam Robedee. 2881, Frank; b. May
21, 1856; d. June 2, 1861. 2882, Charles, Elbridge, N. Y.; b. May 15,
1858. 2883, Estella; b. May 14, 1860. 2884, Ida; b. Apr. 9, 1862; m.
June 28, 1882, Wilford Rich, of Elbridge, N. Y. 2885, Frederick; b.
Apr. 27, 1864. 2886, Caroline; b. July 16, 1866. 2887, Mertie; b. Jan.
16, 1869; d. Jan. 1, 1882.
(1719) PORTER OLMSTED, Sherwood, Branch County, Mich. b. Nov.
8, 1833; m. Dec. 25, 1860, Eliza Jane Allen; b. Jan. 11, 1838, at Manlius,
Onondaga Co., N. Y. ; dau. of Ralph and Jane (Holmes) Allen. He served
three years in the 4th Battery, Michigan Light Artillery.
2888, Albert Porter; b. July 8, 1865; d. Sept. 23, 1865. 2889, Frederick
C; b. July 23, 1866. 2890, Child; b. Sept. 4, 1870. 2891, Philo A.; b.
Mar. 20, 1872. 2892, Lottie M.; b. Aug. 6, 1875.
(1737) GEORGE B. OLMSTED, Milford, Pa. b. Jan. 29, 1817; d. Dec. 26,
1873; m. Mar. 28, 1843, Susan Burrell; dau. of David Burrell.
2893, John E.; b. Aug. 14, 1845. 2894, Mary +. 2895, Helen; b. Oct.
26,1848. 2896, George S.; b. June 14, 1851. 2897, Harriet W.; b. Feb.
4, 1854. 2898, Sarah H.; b. Apr. 9, 1857. 2899, Francis R.; b. June 14,
1860. 2900, Daniel R.; b. Aug. 29, 1862. 2901, Elizabeth T. (twin);
b. Aug. 29, 1862.
(1738) HARRIET OLMSTED, Bound Brook, N. J. b. Oct. 12, 1819; m.
Apr. 12, 1843, (Rev.) George Winsor.
2902, Mary Olmsted; b. Dec. 26, 1844; d. Mar. 2, 1863. 2903, Thomas;
b. Nov. 26, 1846; m. (1) June 20, 1874, Henrietta Johnson; d. Jan. 24, 1877;
dau. of (Rev.) William Johnson, of Newark, N. Jersey; (2) Oct. 5, 1880,
Julia Anna Winant, dau. of J. J. Winant, of Staten Island, N. Y.
(1739) NANCY OLMSTED, b. Nov. 25, 1813; d. Feb. 17, 1891; m. Mar.
28, 1833, John Vanderbilt, of Memphis, Clair County, Mich.; b. Apr. 1, 1812,
d. Dec. 14, 1880; son of Jacob and Sally (Gray) Vanderbilt.
2904, Lewis +. 2905, Farley; b. June 4, 1835; d. Mar. 15, 1856. 2906,
Mary Ann; b. Sept. 16, 1837; d. Sept. 30, 1903; m. Feb. 7, 1855, Albnzo
D. Kile; son of WiUiam and Caroline (Brewster) Kile. 2907, Fanny
Louisa +. 2908, Orrin Austin +. 2909, Henry; b. Oct. 27, 1844; d.
Jan. 12, 1847. 2910, John Jacob Elihu; b. Mar. 31, 1846; d. Mar. 25,,
1856. 2911, Nancy Naomi; b. Apr. 14, 1848; d. Apr. 12, 1873; m. Nov.
14, 1867, WiUiam Fenner; b. Nov. 25, 1842; d. Apr. 3, 1869; son of William
Fenner. 2912, Julia Emily +. 2913, Mark +. 2914, Riley, Memphis,
Mich.; b. Jan. 7, 1857; m. Sept. 29, 1880, Julia; Fitzpatrick; dau. of John
and Fanny (Francis) Fitzpatrick.
132 Olmsted Family Genealogy
(1741) WILLIAM HENRY B. OLMSTED, Providence, R. I. b. Mar. 7,
1832; m. (1) May 6, 1856, Martha Maria Clark; b. Aug. 22, 1836; d. Nov.
21, 1870; dau. of Lorenzo D. and Mary S. (Colton) Clark, of Hartford, Conn.;
(2) June 11, 1872, Harriet Sheldon Baker; dau. of Elisha Williams and Harriet
Owen (Sheldon) Baker, of Providence, R. I.
1st marriage: 2915, William Howard +•
(1753) CHAUNCEY NORTH OLMSTED, Kansas City, Mo. b. at Little
Falls, N. Y., Oct. 1, 1831; d. Feb. 23, 1882; m. Nov. 2, 1863, Harriet Adelia
Dodge; b. Nov. 7, 1845; dau. of James M. and Octavia A. (Hungerford) Dodge,
of North Corners, N. Y.
2916, Henry Grant -|-. 2917, Clare Jerome, Chicago, 111.; b. Jan. 23,
1867; m. Dec. 8, 1887, Minnie Reynolds; d. Oct. 5, 1909; dau. of William
H. and Jennie E. (Thorn) Reynolds. 2917a, Nora Kate; b. at Tuscola,
111., Feb. 7, 1872; d. Feb. 25, 1900.
(1754) HENRY WELLS OLMSTED, Cherokee, Iowa. b. at Manchester,
Conn., Sept. 26, 1820; m. Nov. 15, 1846, Susannah L. Whitney; b. Sept. 1,
1822, at Belchertown, Mass.; dau. of Elijah and Betsey (Field) Whitney.
2919, Henry Adelbert +. 2920, Edward La Grange, Creston, 111.;
b. Sept. 26, 1851.
(1755) EDWARD OLMSTED, Lodi, 111. b. May 27, 1822; m. Feb. 24,
1850, Lydia W. Dunham; b. at Mansfield, Tolland County, Conn., June 18,
1825; dau. of (Rev.) E. and Roxanna (Harris) Dunham.
2921, ISADORE Theressa; b. Apr. 14, 1851. 2922, Edward Dunham; b.
Mar. 16, 1856.
(1756) CHARLES OLMSTED, E. Hartford, Conn. b. 1830; m. (1) Feb.
9, 1854, Ann Eliza Salter; b. abt. 1829; d. Mar. 10, 1857; dau. of Lorenzo T.
and Susan Salter, of Manchester, Conn.; (2) 1857, Caroline Hull; b. 1832.
1st marriage: 2923, Charles E.; b. Feb. 15, 1857. 2d marriage: 2924,
Clarence Griswold; b. 1866. 2925, Caroline Grace; b. 1869. 2926,
Bessie; b. Oct. 5, 1875; d. Dec. 8, 1884.
(1758) ELLEN SOPHIA OLMSTED, b. Aug. 20, 1837; m. Apr. 10, 1860, at
Winsted, Conn., Isaac W. Beach, of Forestville, Hartford County, Conn.;
b. Feb. 18, 1835; son of Isaac C. and Maria E. (Beecher) Beach.
2927, RoswELL Olmsted, La Junta, Cal.; b. Sept. 28, 1861; d. Dec. 13,
1895. 2928, G. Pierpont; b. Aug. 23, 1865. 2929, Lulu J.; b. Jan. 23;
1868. 2930, Howard Clayton; b. Feb. 6, 1875. 2931, Agnes Beatrice.
b. Mar. 27, 1876. 2932, Bertha Mabel; b. Oct. 11, 1877; d. May 13, 1893,
(1759) CHARLES ELIHU OLMSTED, Harwinton, Conn. b. Dec. 17,
1842; d. Dec. 1, 1889; m. (1) Dec. 16, 1863, Mary Fidelia Canfield; b.Feb.,
1840; d. Dec. 18, 1863; dau. of Samuel C. and Rebecca (Sexton) Canfield, of
Norfolk, Conn.; (2) July 29, 1869, Mary E. Bierce; b. Mar. 13, 1850; dau. of
Joseph Dutton and Phebe Ann (Scoville) Bierce, of Harwinton, Conn. He
served nine months in the Civil War, in Co. K., 25th Regt., Conn. Vols.
2d marriage: 2933, Catherine Elizabeth; b. Oct. 9, 1873. 2934, Albert
Charles; b. Aug. 31, 1876. 2935, Lillian Phebe; b. Dec. 5, 1878. 2936,
Chester Winfield; b. July 14, 1880.
Eighth Generation 133
(1763) JULIUS AUGUSTUS OLMSTED, New Haven. Conn. b. June 3,
1848; m. July 6, 1871, Mary Frances Cooper; b. on Staten Island, N. Y., May
28, 1847; d. Apr. 14, 1877; dau. of John Baird and Margaret (Trowbridge)
Cooper, of New Haven, Conn.
2937, Percy Williams; b. Dec. 2, 1872.
(1770) CAROLINE ELIZABETH HOLMAN. b. at Nahant, Mass., Aug.
31, 1834; d. at Boston, Mass., Nov. 7, 1873; m. Nov. 4, 1851, Eben Cutler; b.
at Warren, Mass., Apr. 26, 1816; d. at Boston, Mass., June 27, 1889.
2938, Ralph William +.
(1771) ERASTUS BUCK. b. Aug. 13, 1797; d. Aug. 23, 1839; m. Eunice
Wells; b. May 17, 1800; d. Mar., 1859; dau. of Roswell Wells.
2939, Silas +.
NINTH GENERATION
(1775) PRUDENCE OLMSTED, b. Oct. 3, 1828; d. Nov. 11, 1866; m.
Oct. 28, 1856, Hoyt Weed, of Orwell, N. Y.; d. June 18, 1869.
2940, E. O.; b. Sept. 8, 1857; m. Apr. 24, 1878, Jennie Stowell. 2941,
Anna; b. Feb. 19, 1862; m. Dec. 10, 1878, Edward Lyon. 2942, Merwin;
b. Jan. 4, 1866; m. Sept. 29, 1886, Anna Bass, of Orwell, N. Y.
(1781) GILBERT O. OLMSTED, b. June 5, 1848; m. (1) Feb. 3, 1869,
Teressa Snyder; d. at Boylston, N. Y., July 3, 1876; '(2) Mar., 1877, Mary
Stowell.
1st marriage: 2943, Samuel D.; b. June 20, 1872. 2944, Etta; d. June
1883. 2945, Elizabeth.
(1782) ARTHUR ERASTUS OLMSTED, Orwell, N. Y. b. June 20, 1850;
m. Sept., 1876, Ida J. Davis; b. July 5, 1856; dau. of Lorin B. and Julia L.
(Wright) Davis.
2946, Orimell Brown; b. Oct. 16, 1880; m. Sept. 25, 1907, Anna M. Co-
burn. 2947, Frederick Lorin +.
(1785) GEORGE HOLLISTER OLMSTED, Saratoga Springs, N. Y. b.
Dec. 30, 1840; m. Nov. 22, 1861, Lucy A. Lincoln; b. Nov. 26, 1841, at Han-
cock, N. Y.; dau. of Stedman and Louisa J. (Walker) Lincoln.
2948, Franis Lincoln, Lakewood, N. Y.; b. at Long Branch, N. Jersey,
Feb. 14, 1865; grad. Harvard, 1890; Principal of Rugby School for Boys,
at Kenilworth, 111., 1891-1894; since 1894, engaged in educational work;
conducts a private school for boys at Lakewood, N. J.; m. Nov. 27, 1893,
Mabelle Weeks; dau. of W. H. and Mary Catherine (Ayers) Weeks, of
Boston Highlands, Mass. (See Appendix.) 2949, Erastus Robert -(-.
2950, Harry Jessup +. 2951, Emily Louise; b. Feb. 12, 1876; m.
Albert D. Ritchie, of Saratoga Springs, N. Y.
(1787) MARY E. OLMSTED. b. July 15, 1848; m. Edward Lord, of
Lordsville, N. Y.
2952, Fannie A., Hancock, N. Y.
(1794) MOREAU J. SALISBURY, b. Aug. 2, 1840; m. Jan. 8, 1867, Helen
M. Warriner; b. Mar. 27, 1844; d. Aug. 2, 1891.
2953, Fanny C; b. July 26, 1868; m. F. Arthur Wood, of Woodville, N. Y.
2954, Mary Juliet; b. Aug. 18, 1873. 2955, Mason W.; b. June 29, 1880;
d. Dec. 8, 1884. 2956, Lucius 0.; b. Jan. 1, 1882.
(1797) HARRIET L. OLMSTED, b. Nov. 11, 1842; m. Sept. 8, 1869,
Asher Ren wick.
2957, James. 2958, Margaret.
(1799) CATHERINE OLMSTED, Hamden, N. Y. b. Apr. 16, 1848; m.
Mar. 12, 1885, Archibald Henderson.
2959, Allen.
134
■
M
R.
1
1
[
1
^
^^^1
1
&i^.m^
f
^
0"
^
J
Frank Lincoln Olmsted
See biographical sketch, page 443
Ninth Generation 135
<1805) FRANK MERTON OLMSTED, Conneaut, Ohio. b. Sept. 25, 1855,
at Sandy Creek, Oswego County, N. Y.; m. May 7, 1879, Eva P. Robbins, of
Sandy Creek, Oswego County, N. Y. ; dau. of B. G. and Julia K. (Grenell)
Robbins.
2960, Homer +. 2961, Harold; b. May 7, 1883. 2962, Lottie +.
(1806) ADDIE MARIA OLMSTED, b. May 23, 1858, in Pulaski, Oswego
County, N. Y.; m. Feb. 20, 1879, Laurel Venen Stone, Conneaut, Ohio; b.
Apr. 7, 1855; son of Edward Augustin and Eliza Ann (Venen) Stone.
Mr. Stone was born near Conneaut, Ohio, upon his father's farm, and
removed to Vermillion, Erie County, Ohio, where for six years he conducted
a jewelry store. He is now in the same line of business in Conneaut, Ohio.
2963, Frank Edward; b. July 11, 1884; d. Dec. 7, 1909. 2964, John (Don)
Olmsted; b. in Conneaut, Ohio, May 15, 1886; m. Aug. 17, 1910, Jessie
Porter; b. Oct. 20, 1884; dau. of Samuel Cochran and Mary Louise
(Calvert) Porter, of Jamestown, Pa.
Mr. Frank E. Stone received his education at the Public Schools of Con-
neaut, Ohio, and entered the jewelry establishment of his father, as a watch
maker's apprentice, where he spent five years learning the business, and
became a master workman. Through his fondness for the water, he was
tendered and accepted a position as Purser of the large steamer, Car-Ferry,
M. & B., No. 2, which plies between Conneaut and Port Stanley, Ont., and
continued in that Office for two and one-half years, during which period he
accomplished the remarkable feat of having never missed a trip. While serv-
ing in this capacity, he studied marine books and literature, and during the
winter of 1907-8 he attended a nautical school in Cleveland, Ohio, where he
look the niate's, and pilot's examinations, and on being successful he was
promoted to second mate of the steamer, Car-Ferry, M. & B., No. 2 in the
•spring of 1908. He was the youngest man on the Great Lakes holding a full
commission as pilot. He was ambitious, and had he been spared, there is no
question but that he would have been master of some steamer in a few years.
When a small boy, he joined the Conneaut Fire Department as lantern boy
for the Protection Hose Company; later he was transferred to the Hook and
Ladder Company as a regular member, and was an Officer in this company
when he went on the Lake. He enlisted as a private in Company L., Ohio
l^Tational Guard, when organized, and rose in this organization, step by step,
until he had attained the rank of 2nd Lieut., which position he had to resign
when he went on the Lake. He was also a member of the Masonic fraternity,
being a member of Evergreen Lodge No. 222, F. & A. M. He was raised in
the Methodist faith, and was a member of the First M. E. Church of
Conneaut. On the morning of December 7, 1909, his boat steamed out of port
with 32 men, officers and crew, and never reached port again, and the boat
as yet has never been located. Not one survived to tell the story of that
terrible storm. There were 14 bodies found that came ashore at different
places, but all hopes of having his body to lay away in the family lot in the
cemetery have been abandoned. But there will be a nice monument erected
■to his memory by his grief-stricken parents on their family lot, for they have
nothing but pleasant memories of him. He was a great favorite and was
loved and respected by all who knew him. He was in the 25th year of his
age, and unmarried.
Mr. Johnfl^ Olmsted Stone was educated in the Public Schools of Con-
136 Olmsted Family Genealogy
neaut, Ohio; grad. Conneaut High School Classical Course, 1904; attended
Allegheny College, 1904-5; grad. Cornell, 1909; degree of Civil Engineer.
Previous to his College Course, he was employed by the Pittsburg & Conneaut
Dock Co. at Conneaut Harbor in Iron Ore handling machinery; assistant
to City Civil Engineer, 1905-8; assistant Civil Engineer in Kansas State Agri-
cultural College, Manhattan, Kansas; instructor in this Institution, 1910-11;
Feb. 6, 1911, received appointment from the Government as Civil Engineer
at the Philippines; accepted same to take effect July 5, 1911; niember
Phi Gamma Delta fraternity; member Masonic fraternity, Cornell Society of
Civil Engineers, Kansas Engineering Society, Society for the Promotion of
Engineering Education.
His wife, Jessie (Porter) Stone, grad. Jamestown (Pa.) High School, 1902;
Sharon College of Commerce, 1903; Oberlin College, Ohio, 1905-7.
Mr. Stone has a son, John Olmsted Stone, Jr., b. in the city of Manilla,
Philippine Islands, April 13, 1912.
(1808) NANCY EVA OLMSTED, b. Nov. 29, 1871, in Fagundus, Warren
County, Pa.; d. in Los Angeles, Cal., Sept. 9, 1903; m. Oct. 19, 1891, Adelbert
Frederick Gove.
2965, Jennie Alice; b. July 23, 1892, at Conneaut, Ohio.
(1813) HARRIET LOUISE OLMSTED, b. Oct. 13, 1833; m. Jan. 27,
1854, Uriah E. Custis.
2966, William B.; b. Nov. 10, 1868.
(1814) LORENA OLMSTED, b. Nov. 12, 1819; m. George Wilcox.
2967, Charles. 2968, Fannie.
(1818) SAMUEL OLMSTED, E. Troupsburg, N. Y. b. Dec. 15, 1829; m.
Jan. 20, 1859, Abigail D. Bates; b. July 24, 1836; dau. of Henry and Louisa
(Barto) Bates.
2969, Lydia L.; b. Oct. 21, 1859; d. July 3, 1863. 2970, Nettie; b. Sept.
10, 1863; m. Jan. 10, 1883, Gurdon H. Symonds. 2971, Emily; b. Mar.
27, 1865; m. Millard W. Paul. 2972, Lorena M.; b. Jan. 23, 1874; d. Apr.
19, 1883. 2973, Phebe D.; b. Nov. 20, 1877.
(1820) CHARLES OLMSTED, Ulster, Bradford County, Pa. b. June
6, 1818; m. (1) Apr. 18, 1841, Eliza Nichols, of Smithfield, Pa.; b. Apr. 19,
1823; d. Feb. 26, 1875; dau. of and Elizabeth (Langford) Nichols; (2)
Mrs. Polly Holcombe.
1st marriage: 2974, Esther Helen; b. Apr. 19, 1842; d. Apr., 1844. 2975,
Henry W.;b. July 4, 1844; d. Jan., 1845. 2976, Mary Ellen -f. 2977,
Eunice Marion; b. Dec. 23, 1848; m. Jan. 20, 1868, Edward Bowman, of
Buffalo, N. Y. 2978, Sarah Ethina; b. July 9, 1851; m. Jan. 23, 1872,
John J. Tanner, of Port Byron, N. Y. 2979, Charles Mason, Ulster, Pa.;
b. Oct. 31, 1854. 2980, Jessie Harriet; b. May 25, 1862.
(1821) NATHAN OLMSTED, b. Mar. 3, 1820; m. (1) Ruth Thompson,
of Towanda, Pa. ; (2) Lottie Smith, of Sidney, Delaware County, N. Y.
1st marriage: 2981, Emma Jane. 2982, Clark.
(1822) EUNICE OLMSTED, Durand, Winnebago County, III. b. May 9,
Ninth Generation 137
1823; m. Dec. 5, 1843, George Henry Joslin; b. at Keene, N. Hampshire, Jan.
27, 1819; son of Peter and H. H. (Sawyer) Joslin.
2983, Hensy; b. Aug. 29, 1843; m. (1) Sept. 15, 1869, Nellie Hall; d. Apr.
26, 1879; (2) Oct. 3, 1879, Belle Walker. 2984, Julia Emma; b. Oct. 12,
1846; m. Dec. 25, 1867, Martin Sarver, of Harrison, 111. 2985, Nellie
Eunice; b. Dec. 7, 1880.
(1823) ANCIL OLMSTED, Ulster, Pa. b. Apr. 9, 1825; m. (1) Ellen Hol-
combe; (2) Myra Cole.
2986, George. 2987, Mary Dell. 2988, Ida.
(1824) WILLIAM JUDSON OLMSTED, Ulster, Pa. b. Mar. 13, 1829;
m. (1) Mary Carile Crowell; b. at E. Smithfield, Pa.; d. Nov. 7, 1873; dau. of
Hezekiah and Mary (Higgins) Crowell; (2) Nov. 31, 1875, Phebe Jane Miller;
b. at Litchfield, Tioga County, N. Y., Dec. 12, 1849; dau. of and Mary
Ann (Shipman) Miller. He served in the Civil War, in Co. C, 171st Regt.,
N. Y. Vols.
1st marriage: 2989, James Higgins; b. Jan. 28, 1853. 2990, Herman
Judson; b. May 18, 1855. 2d marriage: 2991, Jay Berry; b. Apr. 4,
1879; 2992, Frank K.; b. Dec. 26, 1880.
(1827) HARRIET OLMSTED, Ulster, Pa. b. Oct. 10, 1836; m. Mar. 12,
1857, George Morley; b. 1829; son of Alvin and Eliza (Parmster) Morley.
2993, Frank May; b. Oct. 17, 1857. 2994, Katharine; b. Apr. 7, 1859.
2995, Addie Jane; b. Apr. 15, 1866.
(1829) ESTHER OLMSTED, b. Feb. 17, 1819; d. Sept. 11, 1876; m. Jan.
1, 1840, William Simpson.
2996, Elizabeth. 2997, Matie. 2998, Gertrude. 2998a, Albert.
(1830) JOHN OLMSTED, E. Troupsburg, N. Y. b. July 24, 1820; d. Apr.
28, 1874; m. Jan. 19, 1848, Abigail Haxton.
2999, Sarah. 3000, William.
(1831) SAMUEL OLMSTED, Addison, N. Y. b. Jan. 16, 1822; d. Apr.
1908; m. (1) May, 1861, Hannah Youngs; dau. of George and Charlotte
(Holmes) Youngs; (2) Dec. 24, 1862, Sarah Youngs (sister of above).
3001, Lulu. 3002, Henry. 3003, Lizzie.
(1834) HIRAM OLMSTED, Knoxville, Pa. b. May 29, 1827; d. May 5,
1911; m. Apr. 15, 1862, Laura Ten Broek; dau. of and Urania (Barto)
Ten Broek.
3004, Albert. 3005, Mary.
(1836) AMELIA MARIA OLMSTED, b. Dec. 17, 1830; m. Feb. 18, 1851,
Andrew Jackson Simpson; b. Aug. 27, 1827; son of John and Fanny (Lamb)
Simpson.
3006, HuLDAH Diana; b. Feb. 18, 1853. 3007, Ida Dell; b. Sept. 27,
1858; d. May 18, 1859. 3008, Ellsworth; b. Mar. 10, 1862; d. July 14,
1897.
(1837) AMBROSIA FRANCES OLMSTED, b. June 12, 1832; m. Oct.
19, 1864, Sanford Newell, of Cameron Mills, N. Y.; son of Lyman and Lydia
(Kittell) Newell; b. Jan. 5, 1824; d. July 1, 1903.
138 Olmsted Family Genealogy
3009, Minnie Belle; b. July 9, 1867. 3010, Robert William; b. Jan.
5, 1869.
(1838) HANNAH OLMSTED, b. Feb. 12, 1834; d. Jan. 22, 1894; m. Apr.
11, 1855, Frederick D. Wilcox, of Troupsburg, N. Y.; b. Sept. 26, 1832; d.
Sept. 24, 1896.
3011, Whitman W.; b. Aug. 31, 1858; d. Dec. 18, 1880. 3012, Elizabeth
D.; b. July 31, 1860; d. Apr. 26, 1897. 3013, Jennie L.; b. Aug. 23, 1863.
3014, HuLDAH M.; b. Mar. 23, 1867. 3015, Mina R.; b. Sept. 5, 1870.
3016, Bertha L.; b. Oct. 9, 1873. 3017, Frederick C; b. Mar. 21, 1875.
3018, Jesse R.; b. Dec. 7, 1878.
(1841) (Rev.) EDWIN BIGELOW OLMSTED, b. at Unadilla, N. Y.,
Aug. 20, 1826; d. Mar. 10, 1902; m. (1) Mar. 4, 1849, Adelia Jane Church;
b. Mar. 3, 1830, at Governor's Island, N. Y.; d. Nov. 17, 1878; dau. of
Nathaniel E. and (Wheeler) Church; (2) July 1, 1879, Mrs. Adelia L.
(Jeffress) Fife; b. Feb. 8, 1853, at Quincy, Gadsden County, Florida; d. Aug.
27, 1879; (3) Nov. 28, 1881, Mary E. Strong; d. Dec. 15, 1910.
Mr. Olmsted taught School two years at Mount Sterling, Ky., and ten
years in Ohio; removed to Washington, D. C, and became Superintendent
and Pay Clerk P. 0. Dept. and local Editor of Daily National Intelligencer;
removed to Murphy, N. C, where he taught School for four years. Then
became President of the Presbyterian (Cumberland) High School, at London,
Tenn. Removed to Jacksonville, Fla., in 1874 and was Principal of the City
School. Removed to Eufala, Fla., in 1879 and was President of the Union
Female College there.
He served in the Civil War as Capt., Co. H., 4th Regt., Ohio Vols. De-
tailed by Gen. McCleUan to construct fortifications in West Virginia; was
afterwards Chief of Engineers on Staff of Gen. James Shields, then Capt.
Pioneer Corps under Gens. Banks and Pope. He was discharged on surgeons'
certificate of disability in 1863.
1st marriage: 3019, Victor Hugo +, 3020, Le Dru Rollin; b. May
17, 1856, at Fredonia, N. Y. 3021, Edwin Bigelow, Jr. +. 3022,
William Dennison, Eufala, Fla.; b. at Washington, D. C, Oct. 17, 1866.
(1843) ANN E. OLMSTED, Central City, Neb. b. Aug. 30, 1840; m. (1)
Nov. 18, 1859, William A. Pringle. Mr. Pringle served in the Civil War and
was killed May 10, 1864, in the battle of the "Wilderness." (2) Sept. 9, 1866,
John M. Hober, of Central City, Neb.; b. Oct. 10, 1837; son of Joseph and
Martha R. (Rogers) Hober.
1st marriage: 3023, Dwight Elberton; b. Aug. 30, 1860. 2d marriage:
3024, William Henry; b. July 5, 1867. 3025, Mary Emily; b. Aug. 28,
1869. 3026, Mathew John; b. Apr. 17, 1871. 3027, Willard Lewis;
b. Oct. 4, 1874. 3028, Jessie Lorena; b. Aug. 20, 1876. 3029, Samuel.
Bertie; b. June 5, 1880.
(1844) SAMUEL W. OLMSTED, b. Apr. 11, 1843; m. Aug. 21, 1867,
Lucy A. Glover; b. Oct. 26, 1845; dau. of Henry and Elizabeth (McDowell)
Glover, of Troupsburg, N. Y. He served in the Civil War in Co. H., 86th
Regt., New York Vols.
Ninth Generation 139
3030, Amelia Bella; b. June 5, 1868. 3031, William Roberts; b. Jan.
4, 1870; m. Feb. 3, 1892, Amelia Coy, of Mankato, Minn. 3032, Henry
Martin; b. Mar. 14, 1871. 3033, Ella Elinda; b. Jan. 29, 1876.
(1849) ICHABOD OLMSTED, Sunside, Green County, N. Y. b. Dec. 9,
1827; m. Feb. 5, 1857, Hannah Rockerfeller; b. Feb. 5, 1833; dau. of Henry and
Catherine (Edwards) Rockerfeller.
3034, Romaine +. 3035, Henry; b. Jan. 2, 1861; d. Mar. 24, 1861.
(1850) JOHN GRISWOLD OLMSTED, Acra, Green County, N. Y. b.
Apr. 1, 1828; m. Dec. 4, 1851, Rebecca Coffin.
3036, Mary Alice; b. Sept. 21, 1857; d. June 11, 1866.
(1853) DANIEL M. OLMSTED, South Durham, N. Y. b. May 25, 1835;
m. May 7, 1868, Emily Stone; b. Mar. 13, 1841; dau. of Erastus and Margaret
(Hammond) Stone.
3037, Margaret Mary; b. Aug. 16, 1870. 3038, Merwin Stone; b. Nov.
30, 1871. 3039, Louisa Belle; b. Aug. 28, 1874. 3040, John William;
b. Dec. 27, 1877. 3041, Dora Estella. 3042, Everett; b. Feb. 6, 1880.
3043, Lottie Jessie; b. Dec. 29, 1883.
(1861) JAMES MARQUIT OLMSTED, b. Mar. 31, 1858; m. Dec. 12, 1880,
Joanna J. Turner (No. 3054).
3044, Manley Le Roy; b. Oct. 12, 1882. 3045, Mary Elizabeth; b.
Jan. 5, 1884. 3046, Mabel; b. Sept. 14, 1891.
(1864) JOHN E. OLMSTED, East Durham, N. Y. d. Mar. 13, 1885; m.
(1) Sarah Husted; (2) Harriet Park; dau. of WiUis and Margaret (Evans)
Park.
1st marriage: 3047, Caroline Rebecca; m. Wilbur Abraham Olmsted
(No. 1939). 3048, Sherwood Jabez, E. Durham, N. Y.; b. Aug. 22, 1863.
2d marriage: 3049, Burt. 3050, Eugene. 3051, Fanny.
(1881) MARY ELIZABETH OLMSTED, m. Feb. 19, 1854, John Victory
Turner; b. Mar. 26, 1830; son of John and Elizabeth (Jones) Turner.
3052, Mary Elizabeth; b. Nov. 14, 1856; m. Ira French, of Athens, N. Y.
3053, Harriet Rebecca; b. May 11, 1859; d. young. 3054, Joanna J.;
b. Dec. 9, 1861; d. Feb., 1893; m. James Marquit Olmsted (No. 1861).
(1882) WATSON ORRIN OLMSTED, Acra, N. Y. b. Dec. 25, 1838;
m. Jan. 25, 1861, Sarah Ann Park; b. Nov. 12, 1840; dau. of Willis and Mar-
garet (Evans) Park.
3055, Anna Le Grace +. 3056, Willis Edgar +. 3057, Harriet
May; b. Oct. 27, 1866; m. Stanley A. Yeomans. 3058, Margaritte N.
b. Mar. 19, 1869; m. June 30, 1891, Henry A. Seabach; b. Nov. 31, 1867
d. June 25, 1895. 3059, John Evans; b. Sept. 7, 1875. 3060, Jennie
b. Jan. 29, 1873; m. Nov. 15, 1892, Charles D. Marrett.
(1883) HARRIET OLMSTED, m. Mar. 4, 1862, Elijah H. Utter, of Sun-
side, N. Y.; b. June 24, 1835; son of Silas and Mehnda (Tallman) Utter.
3061, Mary; b. Mar. 22, 1864; m. Stuart. 3062, Adelbert; b.
Nov. 19, 1866. 3063, Eva Louisa; b. July 23, 1871; m. Thomas Morrison.
140 Olmsted Family Genealogy
(1884) WILLIS JABEZ OLMSTED, Acra, N. Y. b. Sept. 25, 1842; m.
Jan. 11, 1864, Josephine Chatterson; b. July 9, 1839; dau. of Abraham and
Ellen -(Turk) Chatterson, of Wayne County, N. Y. He served three years
in the Civil War in Company K, 120th Regt., N. Y. Vols. He was Postmaster
and by occupation a merchant.
3064, Francis Joseph; b. Dec. 1, 1863. 3065, Charles Wallace; b. Sept.
_ 2, 1865. 3066, Helen Florine; b. July 28, 1870; m. Oct. 14, 1891, Alfred
C. Webster. 3067, Mary Ellen + . 3068, Ida May; b. May 2, 1875.
(1886) ROSALIA OLMSTED, Catskill, N. Y. b. Oct. 5, 1834; m. Oct. 17,
1854, George N. Hill; b. Mar. 9, 1832, at West Camp, Ulster County, N. Y.
3069, Caroline; b. Mar. 17, 1860; m. Seymour W. Howe. 3070, Alice
Makey; b. July 2, 1872; m. Frederick De Wald, of Catskill, N. Y.
(1887) MARGARET OLMSTED, b. Aug. 30, 1835; m. Nov. 19, 1865,
David Lasher, of Pine Hill, N. Y.
3071, George C. 3072, Elizabeth Mary; d. young.
(1888) IRA EATON OLMSTED, Middletown, Delaware County, N. Y.
b. Oct. 30, 1839; m. (1) Dec. 20, 1871, Mary Melissa June; dau. of Squire W.
and Eunice (Bunting) June, of Nebraska; (2) June 28, 1874, Esther Margaret
Bushon; b. Nov. 25, 1845; dau. of Martin and Mercy (Parker) Bushon, of
Kentucky.
1st marriage: 3073, Cora Melissa; b. Feb. 13, 1873; m. Oct. 15, 1894,
Charles J. Ott. 3074, Israel Martin; b. Sept. 16, 1875; d. young. 3075,
Ira Eaton; b. Oct. 20, 1877. 3076, Wilber; b. Mar. 21, 1879; d. young.
3077, Helen Maud; b. Aug. 10, 1880. 3078, Sumner Charles; b. Dec.
13, 1882.
(1890) JOHN OLNEY OLMSTED, Shandakon, Ulster County, N. Y. b.
June 20, 1845; m. June 20, 1865, Catherine Elizabeth Whiting; b. Sept. 18,
1846, at Greenville, Green County, N. Y.; dau. of Henry B. and Ann Maria
(Palmer) Whiting.
3079, Ira A.; b. Sept. 6, 1866; d. Nov. 15, 1886. 3080, Helen E.; b. May
26, 1868; d. Dec. 15, 1873. 3081, George W.; b. Jan. 20, 1877; d. July
17, 1877. 3082, Grace M.; b. June 18, 1878. 3083, Morgan E.; b. Oct.
14, 1881.
(1891) HELEN EMELINE OLMSTED, Kiskatom, Green County, N. Y.
b. July 18, 1850; m. July 26, 1865, Frederick W. Sax; b. at Kiskatom, Jan.
13, 1845; son of Peter F. and Sarah S. Sax.
3084, Marshall C; b. Feb. 18, 1873. 3085, Wilbur B.; b. Jan. 23, 1881.
3086, George H.; b. Jan. 2, 1883. 3087, Arthur G.; b. Feb. 22, 1885.
3088, Floyd D.; b. Oct. 31, 1886.
(1892) CATHERINE CORNELIA OLMSTED, b. Dec. 13, 1835; m. Dec.
29, 1856, Reuben W. Coffin, of Acra, N. Y.; b. Dec. 20, 1827; d. July 24, 1890;
son of Abraham and Mabel (Webster) Coffin.
3089, Amanda Jane; b. Jan. 31, 1858; m. Mar. 3, 1880, Stephen J. Chad-
derdon. 3090, Wilber Abraham; b. Dec. 19, 1866; m. Jan. 21, 1892, Ida
Jackson.
Ninth Generation 141
(1S93) CALVIN LEWIS OLMSTED, b. Jan. 5, 1836; m. Mar. 25, 1868,
Mary Emily Stoddard; b. Sept. 19, 1840; dau. of Henry and Emily (Hunt)
Stoddard, of Cairo, N. Y.
3091, Henry Stoddard; b. Aug. 19, 1870; m, Oct. 17, 1893, Amelia Durkin.
3092, George Wilber; b. Oct. 6, 1875. 3093, Jane Adeline; b. Mar.
5, 1878.
(1898) ELIZABETH OLMSTED, Rockford, Tenn. b. Aug. 16, 1833; m.
1855, Herman Toof; b. Apr. 14, 1828; son of Abraham and Cornelia
(Hoffman) Toof, of Blount County, Tenn.
3094, Charles; b. Apr. 18, 1856; d. June, 1884. 3095, Herman; b. Aug.
3, 1858; d. Apr. 27, 1883. 3096, Cora Catherine; b. July, 1868; d. Jan.
1, 1880. 3097, Frank; b. Apr. 2, 1857. 3098, Frederick; b. Apr. 2, 1857.
(1899) CHARLES OLMSTED, Chapinville, Conn. b. Apr. 16, 1835; d.
Feb. 22, 1877; m. Mar. 5, 1861, Sarah M. Grey; b. July 4, 1844; dau. of Kirt-
land and Sarah M. (Pease) Grey, of Chapinville, Conn.
3099, Walter K.; b. Aug. 10, 1862. 3100, Caroline B.; b. June 22, 1871;
m. Sept. 15, 1890, Daniel Curtis.
(1900) EMELINE OLMSTED, b. May 11, 1837; m. Mar. 15, 1857, Man-
ford Russ, of Cairo, N. Y.; b. Oct. 30, 1830; son of Henry and Mary Ann
(Adams) Russ, of Durham, Green County, N. Y.
3101, Alice Emma; b. Aug. 27, 1858; d. Dec. 6, 1861. 3102, Ellen Clara;
b. Feb. 18, 1860; m. Apr. 28, 1882, Wilson S. Keeler. 3103, Frank Henry;
b. Jan. 27, 1863; m. May 14, 1885, Esther Lampman Howell; dau. of An-
gelo and Mary (McMenanny) Howell, Catskill, N. Y. 3104, Miron Oscar;
b. Jan. 25, 1872.
(1903) THEODORE OLMSTED, Unadilla, N. Y. b. Feb. 22, 1842; m.
Dec. 14, 1869, Deborah Parker; b. June 25, 1840, at Masonville, N. Y.; dau. of
Merritt and Rebecca (Banker) Parker. Theodore Olmsted served in the Civil
War, in Co. A., 1st Regt., N. Y. Volunteer Engineers. He was a Steward
in M. E. Church.
3105, Harriet M. +. 3106, Adeline; b. Apr. 26, 1872; m. Nov. 17,
1897, Louis E. Lawson, b. Sept. 25, 1871; son of Henry B. and Helen
(Bowman) Lawson. 3107, J. Clark +.
(1904) SILAS MOSES OLMSTED, East Masonville, Delaware County,
N. Y. b. Aug. 8, 1843; m. May 15, 1867, Eugenia L. Sikes; b. Jan. 4, 1846,
at New Marlboro, Mass.; dau. of Thomas and Pamelia Sikes. Silas Olm-
sted served in the Civil War, in Co. B., 144th Regt., N. Y. Vols.
3108, Ida E. -|-. 3109, Walter J. -|-. 3110, Blanche E. +. 3111,
Clara D.; b. Mar. 26, 1877; d. May 19, 1883. 3112, Janet M. +. 3113,
Leah B.; b. July 16, 1882; d. May 31, 1883. 3114, John T.; b. July 7,
1884; d. Mar. 23, 1887. 3115, Iva; b. Dec. 28, 1886; d. Jan. 3, 1887.
(1905) LEVI OLMSTED, N. Sanford, Broome County, N. Y. b. Nov. 30,
1844; m. Feb. 10, 1875, Ella T. Scofield; b. Mar. 14, 1855; dau. of. Hiram
and Angeline N. (Olmsted) (No. ) Scofield, of Masonville, N. Y. They
removed to Sidney in 1866; and to North Sanford, in 1875. Trustee and
Steward in M. E. Church.
142 Olmsted Family Genealogy
3116, Grace L. +. 3117, Charles E.; b. Feb. 27, 1878. 3118, Jessie E.;
b. Jan. 5, 1880; d. Oct. 4, 1883. 3119, Arthur H.; b. Sept. 18, 1888.
(1906) ADELBERT HENRY OLMSTED, Bloomfield, Essex County, N. J.
b. Mar. 7, 1846; m. Feb. 2, 1870, Louise Kerr; b. Nov. 30, 1848, at Blooming-
burgh, N. Y.; dau. of James and Nancy Jane (Hazen) Kerr. He is a Civil
Engineer of town of Bloomfield, N. J.
3120, Mabel Louise; b. Nov. 28, 1870; m. Charles Harverson Conley.
3121, Gertrude; b. Sept. 19, 1876. 3122, Clare Lyall; b. Aug. 30,
1883; m. Nov. 19, 1903, Allen C. Harvey.
(1910) ARMIDA OLMSTED, Sidney, N. Y. b. May 18, 1852; m. Apr.
12, 1871, Samuel G. Smith, of Bainbridge, N. Y.; b. Nov. 1, 1844; son of Otis
and Mary Ann (Bradford) Smith.
3123, Alfred Henry +. 3124, Mary Delilah +.
(1912) ORSELIA EUGENIA OLMSTED, Milford, Otsego County, N. Y.
b. Nov. 12, 1855; m. Oct. 25, 1883, Charles E. Osborn; b. Sept. 3, 1856; son
of Edwin H. and Sarah M. (Mead) Osborn.
3125, Edwin J. +. 3126, Stanley J.; b. Aug. 26, 1888; m. Apr. 12,
1911, Leah J. Hinds, dau. of Joseph Lucien and Ida Belle (Empil) Hinds.
3127, Maria D.; b. Mar. 18, 1892. 3128, Ruth B.; b. Jan. 3, 1895. 3128a,
Frank O., b. Jan. 6, 1903.
(1915) RUEY OLMSTED, b. Dec. 10, 1861; m. Sept. 13, 1893, Elmer L.
Ford (M. D.), of Elba, Genesee County, N. Y.; b. Aug. 25, 1861; son of Alfred
and Caroline (Tenant) Ford. (See Appendix.)
3129, Hazel Onalee; b. Sept. 8, 1894. 3129a, Harold, b. Dec. 1, 1902.
(1915) JOSEPHINE OLMSTED, b. Mar. 9, 1865; m. Feb. 2, 1888, Eugene
J. Brightman, Sidney, N. Y.; b. at Cleveland, Ohio, Mar. 26, 1862; son of
George W. and Octavia L. (Phelps) Brightman.
3130, George Olmsted; b. July 2, 1894; d. Mar. 5, 1895. 3130a, Frank;
b. May 1, 1896; d. July 16, 1909.
(1929) WILLIAM PHILO OLMSTED, Acra, N. Y. b. Nov. 9, 1859; m.
Dec. 10, 1883, Delia Drace; dau. of William and Laura (Barnes) Drace.
3131, Ina Melissa; b. June 30, 1894.
(1930) CORA ALICE OLMSTED, Acra, N. Y. b. Feb. 25, 1862; m. June
11, 1890, Charles Edward Carman; b. Dec. 11, 1866; son of Orrin and Margaret
(Van Dusen) Carman.
3132, William Hanford; b. Sept. 13, 1891.
(1937) ARABELLA OLMSTED, b. Feb. 20, 1856; m. Nov. 30, 1876,
John P. Chatterson, of Acra, Greene County, N. Y.; b. July 1, 1848; son of
Abraham and Ruth (Goff) Chatterson.
3133, Burt; b. July 27, 1880. 3134, Sarah; b. Mar. 13, 1882; d. June 15,
1889. 3135, Adaline; b. June 13, 1887.
(1951) WILLIAM HENRY STANLEY, Auburn, N. Y. b. May 6, 1833;
d. May 2, 1909; m. July 22, 1836, Ellen L. Cook; b. June 26, 1835; dau. of
John J. and Hopey (Hicks) Cook.
3136, Elizabeth +.
Dr. Ruey Ford
See biographical sketch, page 443
Ninth Generation 143
(1953) JEANETTE LYDIA STANLEY, b. Mar. 30, 1839; m. Dec. 3,
1863, Napoleon Ross, of Auburn, N. Y.; b. Dec. 28, 1840; d. Oct. 3, 1881;
son of Bertrand and Jane (Frazee) Ross.
3137, Josephine M.; b. Sept. 16, 1864; d. Jan. 31, 1865. 3138, Stanley
B.; b. Feb. 17, 1866; d. June 29, 1911. 3139, Elmore N.; b. Sept. 3, 1868.
3140, Edward ^. +• 3141, John N. +. 3142, Mary G. +. 3143,
William Henry, Auburn, N. Y.; b. Jan. 31, 1878; m. June 22, 1909,
Mary Dennis; b. Aug. 17, 1884; dau. of James C. and Sarah (Tucker)
Dennis. 3144, Robert Stanley, Boston, Mass.; b. Oct. 9, 1880.
(1977) ELIZABETH OLMSTED ALLEN, b. Jan. 27, 1821; d. Feb. 14,
1890; m. May 17, 1843, Charles I. Tremaine; b. May 26, 1819; d. Nov. 10,
1891 ; son of Nathaniel and Lydia (Barnes) Tremaine.
3145, Harriet Allen; b. June 11, 1849. 3146, Elizabeth Rockwell ^.
3147, William Allen; b. Aug. 22, 1853.
(1993) CECELIA MAYHEW OLMSTED, b. Sept. 20, 1840; d. Dec. 10,
1882; m. Horace E. Dresser; son of Horace and Lucy (Pratt) Dresser.
3148, Lucy; d. infancy. 3149, Horace William; b. Apr. 7, 1874. 3150,
Gardiner Sherman; b. Feb. 22, 1878. 3151, John Olmsted; b. Oct. 11,
1879.
(1994) WILLIAM DAVENPORT OLMSTED, Buffalo, N. Y. b. Nov. 26.
1842; m. Feb. 15, 1871, Mary Olive Mathews; b. Aug. 17, 1849; dau. of James
E. and Ann Emilia (Hill) Mathews, Canaseraga, N. Y.
3152, George William +. 3153, Lucy +. 3154, John +. 3155,
Louise; b.. July 2, 1884; d. Aug. 6, 1884.
(2020) (Rev.) NATHANIEL HARRIS OLMSTED, Milltown, Berrien
County, Ga. b. Feb. 22, 1858; m. (1) Feb. 19, 1880, Mary Virginia Blitch;
b. Aug. 24, 1859; d. Aug. 23, 1882; dau. of Thomas H. and Georgia A. (Wilson)
Blitch; (2) July 26, 1887, Fannie V. Beach; b. Mar. 29, 1863; dau. Asahel and
Mary E. (Renfroe) Beach, of Washington County, Ga.
1st marriage: 3156, Harris Herbert; b. Aug. 21, 1882.
(2043) ORVILLE DANIEL OLMSTED, Moscow, Mich. b. Apr. 22, 1837;
m. Dec. 25, 1870, Helen A. Olmsted (No. 2049).
3157, Mabel A.; b. Mar. 6, 1879.
(2044) HENRY JEROME OLMSTED, Bertrand, Neb. b. Apr. 27, 1839;
m. (1) Jan. 11, 1866, Amelia Crampton; b. July 11, 1840; d. Sept. 16, 1868;
dau. of Henry and Sarah Ann (Keltner) Crampton, of Elkhart, Ind.; (2)
Allie Crampton. He served in the Civil War in Company C, 9th Regt.,
Indiana Vols.; promoted Corporal.
2d marriage: 3158, Adelbert C; b. Sept. 27, 1869; m. Sept. 27, 1893, Ella
Garman, of Bertrand, Neb. 3159, Maud A.; b. Nov. 10, 1881.
(2046) ROYAL W. OLMSTED, CoUinswood, Ohio. b. Feb. 17, 1841; m.
Aug. 1, 1865, Frances La Mott Olmsted; b. Aug. 20, 1840; dau. of
George Mills and Charlotte (Rush) Olmsted, of Richfield, Summit Co.,
Ohio. He served in the Civil War in Company C, 10th Regt., Minnesota
144 Olmsted Family Genealogy
Vols. He was a Conductor on the Lake Shore and Michigan S. R. R., residing
at Erie, Pa.
3160, Philip Sheridan +. 3161, Susan Amelia; b. Sept. 9, 1875.
(2048) FRANCES AMELIA OLMSTED, b. at Vermih'on, 111., Dec. 5,
1843; m. Dec. 15, 1869, at Cleveland, Ohio, Charles Henry Sullivan, of
Wellsburg, Erie Co., Pa.; b. July 11, 1844, at Rome, Ohio; son of John G.
and Harriet (Hopkins) Sullivan.
3162, Warner Hopkins; b. Dec. 29, 1871. 3163, Earl Roy; b. Jan. 4,
1874. 3164, Elsie Amelia; b. Jan. 9, 1876.
(2064) PARMELEE C. OLMSTED, Cortland, N. Y. b. Apr. 17, 1833; d.
Feb. 17, 1911; m. Dec. 3, 1862, H. Louisa Clark; b. Nov. 16, 1841; dau. of
Edward and Jane E. (Varnerman) Clark.
3165, Mabel Gertrude; b. May 15, 1870; m. Dec. 29, 1903, Edgar P.
Holdridge; b. Nov. 17, 1843; d. Apr. 30, 1909. 3166, Maud Louisa; b.
Dec. 6, 1872.
(2065) (Lieut.) CHARLES FREEMAN OLMSTED, Dresbach, Minn. b.
Aug. 5, 1836; d. Aug. 5, 1863; m. Apr. 30, 1860, Mrs. Anna (Carlisle) Boyd;
b. in Pickaway County, Ohio, July 9, 1840; dau. of Jonathan and Isabel
Carlisle, of Washington County, Pa.; 1st Lieut., Co. F, Wisconsin Vols.; died
in service of his country at Memphis, Tenn.
3167, Charles Carlisle +.
(2070) NELSON OSCAR OLMSTED, Cleveland, Ohio. b. Oct. 2, 1836;
m. (1) at Amherst, Ohio, Sept. 7, 1859, Julia A. Haxton; b. at Parma, N. Y.,
June 9, 1839; d. Mar. 7, 1887; dau. of Massena and Eliza (Palmer) Haxton.
(2) June 20, 1872, Hattie Ackley Swafield; b. May 14, 1846, in Somersetshire,
Eng.; d. Oct. 15, 1900; dau. of Thomas and Elizabeth (Perry) Swafield.
1st marriage: 3168, Eldridge Massena; b. at Middlebury, Shiawassee
County, Mich., Feb. 13, 1861; d. Feb. 19, 1861. 3169, Hattie Eliza; b.
May, 1, 1862; d. Oct. 15, 1900; m. Aug. 21, 1888, Henry Morley, of
Chicago, 111.
(2071) SAMUEL CRANE OLMSTED, b. Mar. 25, 1839; d. Mar. 26, 1907;
m. Nov. 17, 1863, Sophia A. Dixon; b. Aug. 2, 1846; dau. of William B. and
Phebe B. (Merriam) Dixon.
3170, William J. +. 3171, Iva May; b. Mar. 10, 1876; d. Nov. 29, 1893.
(2072) HELEN AMANDA OLMSTED, Scranton, Ohio. b. Jan. 5, 1841;
m. Sept. 8, 1859, Mortimer E. Noble; b. Feb. 5, 1833; son of Miner C. and
Antice Ross (Sturdevant) Noble.
3172, Charles M.+. 3173, Harriet Aulis +. 3174, George Henry +.
3175, Cora Nell +.
(2073) GEORGE HENRY OLMSTED, Cleveland, Ohio. b. Sept. 21, 1843;
m. Oct. 24, 1872, Ella L. Kelley; b. July 14, 1847; dau. of David H. and Lucy
Ann (Webster) Kelley. (See Appendix.)
3176, Grace S.; b. Aug. 26, 1878; d. Dec. 11, 1904; m. Sept. 4, 1901, Alexander
P. Grigor; b. Jan. 9, 1857. 3177, Howard; b. Oct. 19, 1880; m. Nov. 20,
1907, Zella G. Bishop; b. Mar. 23, 1880.
George Henry Olmsted
See biograpKical sketch, page 443
Ninth" Generation 145
(2077) ANNA G. BULLOCK, b. Aug. 21, 1850; d. Jan. 14, 1902; m. May 21,
1884, William O. Smith; b. Sept. 27, 1858; son of George E. and Mary E.
(Parsons) Smith.
3178, Robert E.; b. Feb. 28, 1885.
(2078) WILLIAM O. TURNER, b. Dec. 28, 1857; m. (1) Feb. 26, 1880,
Hattie Brooker; b. June 14, 1855; d. Nov. 25, 1883; dau. of Martin and Emogene
(Whitman) Brooker; (2) Oct. 1, 1885, Cora E. Dale; b. Sept. 18, 1857; dau. of
Orric and Charille (Clark) Dale.
1st marriage: 3179, Mabel E. +. 2d marriage: 3180, Nellie D.; b. Sept.
26, 1888; m. Feb. 22, 1911, Herman J. Wise; b. July 29, 1886.
(2079) FRANK E. TURNER, b. Feb. 26, 1859; d. Feb. 23, 1890; m. Feb.
16, 1885, Nettie E. Gamble; t). July 20, 1865; d. Mar. 3, 1898; dau. of John
and Nancy (Watkins) Gamble.
3181, Maude E. +.
(2082) BURTON P. OLMSTED, b. Oct. 7, 1855; d. Sept. 24, 1904; m.
July 13, 1886, Jennie E. McLain; b. Aug. 22, 1857; dau. of John and Sarah
(Reed) McLain.
3182, Helen Reed; b. July 12, 1888. 3183, Harold McLain; b. Mar.
28, 1891.
(2084) MARY LOUISA OLMSTED, b. Aug. 16, 1826; d. Mar. 20, 1881;
m. July 4, 1856, William H. Porter.
3184, Nathan C. 3185, Harriet Augusta; m. M.L. Gage. 3186, George
N., Corfu, N. Y.
(2089) LOUISA JANE OLMSTED, b. Apr. 7, 1836; d. Jan. 12, 1864; m.
Sept. 5, 1860, Caleb Palmer.
3187, Lucy Jane, Perry, N. Y.
(2090) (Sergeant) MILO L. OLMSTED, Le Roy, N. Y. b. May 2, 1838;
m. (1) Dec. 13, 1866, Sarah M. Taylor; b. Aug. 30, 1845, at Covington, N. Y.;
d. Apr. 11, 1880; dau. of James and Sarah Taylor; (2) Nov. 7, 1883, Laura D.
Youngs; b. Feb. 17, 1856; dau. of Isaac and Emily (Sevey) Youngs.
1st marriage: 3188, Egbert L. +. 3189, Adele M.; b. Nov. 7, 1872; d.
Jan. 27, 1899. 2d marriage: 3190, Earl B.; b. Aug. 19, 1884; m. Nov. 28,
1905, Katharine Wentzel; b. Apr. 28, 1878; dau. of John J. and Mary L.
(Faust) Wentzel. 3191, Ralph Y. +. 3192, Glenn Milo +.
Mr. Olmsted served in the Civil War. Enlisted Sept. 25, 1861, in Co. B,
100th Regt., New York Infantry. Discharged Jan. 30, 1865.
(2091) SQUIRE OLMSTED, Pearl Creek, Wyoming County, N. Y. b.
May 13, 1841; m. Sarah Lyon; b. Nov. 24, 1849, at Mt. Morris, N. Y.; d. Nov.
5, 1890; dau. of Peter and Cora Zilpha (Brown) Lyon.
3193, Edith May; b. Nov. 9, 1869; m. Feb. 9, 1889, F. M. Higgins, of Attica,
N. Y. 3194, Ellen E.; b. Mar. 19, 1871; m. Jan. 31, 1894, Melvin Lord, of
Pavilion, Genesee County, N. Y. 3195, Raymond L., Pearl Creek, N. Y.;
b. Nov. 4, 1872. 3196, Lily E.; b. Nov. 16, 1875; d. Nov. 21, 1875. 3197,
Ernest G.; b. Mar. 15, 1876; d. Apr. 6, 1876. 3198, Harold D.; b. Nov.
9, 1884; d. Nov. 11, 1884. 3199, Clyde D.; b. Dec. 16, 1885; d. Sept. 15,
1886.
146 Olmsted Family Genealogy
(2092) HELEN HOLBROOK. b. Apr. 9, 1830; d. Apr. 6, 1897; m. Sept. 24,
1854, Silas Jones; b. July 6, 1818; d. Feb. 23, 1894.
3200, Charles Holbrook; b. Mar. 28, 1857.
(2093) CATHERINE HOLBROOK. b. Dec. 18, 1831; d. June 13, 1886; m.
Dec. 19, 1855, Albert Parks Hendee; b. July 15, 1829; d. June 13, 1886.
3201, Jennie; b. Dec. 23, 1856. 3202, Adelaide; b. Dec. 9, 1859. 3203,
Grace; b. Sept. 10, 1865. 3204, Helen; b. Oct. 1, 1867.
(2094) ELIZABETH HOLBROOK. b. Feb. 9, 1834; d. July 20, 1900; m.
Feb. 14, 1861, George W. Durgin; b. Apr. 11, 1820; d. May 21, 1885.
3205, Fannie; b. July 20, 1876.
(2095) HARRIET GRACE HOLBROOK. b. Aug. 15, 1838; d. Nov. 15,
1891; m. Apr. 3, 1877, WiUiam S. Ward, of Pavilion, Genesee County, N. Y.;
b. June 5, 1836.
3206, John Holbrook; b. Sept. 19, 1878. 3207, Robert Calvin; b. May
16, 1881.
(2097) LOUISA OLMSTED, b. May 2, 1835; m. Mar. 27, 1855, Casper T.
Runyan, of White Pigeon, Mich.; b. Jan. 11, 1828.
3208, Mary S.; b. Jan. 16, 1856; d. Mar. 13, 1856. 3209, Arthur C; b.
Sept. 3, 1857; m. Oct. 12, 1881, Emma Corse. 3210, Herbert W.; b. Oct.
15, 1859; m. July 21, 1879, Jazette Trexel, of White Pigeon. 3211, Mary
Adella; b. Nov. 23, 1862. 3212, Edna M.; b. Dec. 13, 1864; m. Dec. 17,
1884, . 3213, Claiide S.; b. Nov. 30, 1867. 3214, Libbie E.; b.
June 17, 1872. 3215, Florence M.; b. May 19, 1878.
(2098) GEORGE FRANKLIN OLMSTED, Gates, Monroe County, N. Y.
b. Dec. 3, 1836; m. Nov., 1860, Angeline Perry.
3216, Elmer; b. July 22, 1862. 3217, Charlotte; b. Jan. 13, 1869.
(2099) EMILY OLMSTED, b. Feb. 21, 1838; m. July 23, 1861, Elbert
Townsend, of Pavilion Centre, N. Y.
3218, Ernest; b. Feb. 3, 1862. 3219, Horace Earle; b. Apr. 26, 1864;
m. Sept. 10, 1884, L. Grace Hendee; dau. of A. P. Hendee. 3220, Mary
Emma; b. Oct. 14, 1871; d. Mar. 13, 1874.
(2100) AMELIA OLMSTED, b. Oct. 8, 1839; d. Jan. 21, 1882; m. Oct.
8, 1862, Willard T. Cobb, of Decatur, Mich.; son of Willard Cobb.
3221, Clarence H.; b. at White Pigeon, Mich., Dec. 9, 1863. 3222, Her-
bert Carrol; b. at Sturgis, Mich., Apr. 3, 1865. 3223, Mabel Amelia;
b. at Wayland, Mich., Jan. 30, 1868. 3224, Blanche Louise; b. at
Middleville, Mich., Aug. 7, 1870.
(2101) HERBERT OLMSTED, Sturgis, Mich. b. Aug. 18, 1841 ; d. Feb. 20,
1884; m. Oct. 25, 1876, Rosetta Kirk; dau. of Marcus Kirk, of Sturgis, Mich.
3225, Julia Halbert; b. Aug. 22, 1877. 3226, Herbert Kirk; b. Oct.
29, 1878; d. Feb. 20, 1884.
(2103) ANSON WALLACE OLMSTED, Buffalo, N. Y. b. Nov. 6, 1847;
m. Nov. 26, 1871, Phebe Evaline Brewer; dau. of Banks M. Brewer.
3227, Ellis Fayette; b. Jan. 30, 1877. 3228, Ella May; b. Feb. 21, 1881.
Ninth Generation 147
(2104) ALBERT HENRY OLMSTED, Buffalo, N. Y. b. May 19, 1850; m.
Sept. 10, 1879, Frances S. Wilson; b. Oct. 28, 1855; dau. of John Quincey
Wilson, of Sturgis, Mich.
3229, Infant Son; b. Sept. 8, 1880; d. same day. 3230, Clara Wilson;
b. at Le Roy, N. Y., Jan. 10, 1882. 3231, Jennie Estella; b. Jan. 8, 1884.
(2108) MARY JANE OLMSTED, b. Feb. 8, 1842; d. Mar. 4, 1870; m.
June 27, 1865, Lyman G. Paul, of Le Roy, N. Y.; b. Dec. 16, 1842; son of
Alba and Sarah (Gould) Paul, of Le Roy, N. Y.
3232, Dean Richmond; b. Mar. 23, 1867. 3233, Mary Olmsted; b. July
6, 1868.
(2111) CAROLINE ESTELLE OLMSTED, Le Roy, N. Y. b. Aug. 7, 1853;
m. Aug. 27, 1873, John Nelson Champion; b. May 21, 1849; son of John and
Amanda (Boyer) Champion.
3234, John O.; b. July 31, 1874. 3235, Henry Hascall; b. May 19, 1878.
3236, Caroline Amanda; b. Jan. 12, 1883. 3237, Albert Nelson; b.
Dec. 23, 1884. 3237a, Alice Root; b. May 22, 1891. 3237b, Mar-
guerite Boyer (twin); b. May 22, 1891.
(2113) (Major) JERAULD AUBERY OLMSTED, b. July 28, 1846; m.
June 23, 1870, Abbie Bailey; b. at Swanzey, New Hampshire, Nov. 13, 1844;
dau. of James Wilson and Eliza (Whitcomb) Bailey.
He entered West Point Military Academy June 1, 1868; grad. June 15,
1870; was assigned 2d Lieut., 4th U. S. Cav.; transferred on his own applica-
tion to the 13th Inft., June 13, 1872; appointed Regt. Quartermaster, Aug.
1, 1874; stationed at New Orleans; transferred to 1st Lieut., 9th Cav., Troop
1, Aug. 1, 1880; served as Quartermaster, 9th Cav., from May 1, 1883 to
April 14, 1884; Capt., 9th Cav., Apr. 14, 1884.
3238, Ernest Sargent, b. at Camp Douglass, Salt Lake City, Utah,
Nov. 30, 1873; m. June 23, 1898, Alice Lockwood.
(2117) JAMES GREELEY OLMSTED, Des Moines, Iowa. b. June 25,
1857; ra. Sept. 18, 1884, Edith Irene Bentley; b. July 20, 1858; dau. of John
and Mary (Bray) Bentley.
3239, Alice Louise; b. Aug. 6, 1886. 3240, Charles William; b. Feb.
15, 1888; d. June 22, 1905. 3241, Ralph Aubery; b. May 11, 1889.
(2123) (Rev.) WALLACE JUBA OLMSTED, b. at Middlebury, Vt., Feb.
22, 1834; d. May 17, 1911; m. Mar. 17, 1857, Susan Walsworth Goodrich;
b. Mar. 21, 1834, atRome, N. Y.; dau. of Walter and Margaret (Taylor)
Goodrich. He moved in 1850 to Fond du Lac, Wis., thence to Neosho, Wis.;
grad. Lawrence Univ., Appleton, Wis.; clergyman in the M. E. Church.
In 1890, stationed at Juneau and Oak Grove, Wis.
3242, Henry Frederick, Neosho, Wis.; b. May 16, 1859. 3243, Marietta;
b. July 28, 1861. 3244, Alice; b. Nov. 8, 1864.
(2124) CHARLES COOK OLMSTED (M. D.), MUwaukee, Wis. b. Dec.
19, 1839; m. Sept. 25, 1859, Sarah C. Hammer; b. Feb. 4, 1842, at New Berlin,
Union County, Pa.; dau. of Charles and Susan (Dunkel) Hammer. He
moved with family to Fond du Lac, Wis., in 1850; grad. (M. D.) at the
Cleveland Homeopathic Med. Col.-, 1860; served in Civil War as Asst.
Surgeon, 25th Regt., Wis. Vols., at Kansas City, Mo., 1892. (See Appendix.)
148 Olmsted Family Genealogy
3245, Loms Juba; b. Dec. 23, 1861. 3246, Kittie May; b. Apr. 28, 1865.
3247, Emma Louise; b. Feb. 1, 1870. 3248, Charles Hammer; b. May
12, 1872. 3249, George Lewis; b. Feb. 9, 1877.
(2125) AUSTIN FREDERICK OLMSTED (M. D.), Green Bay, Wis. b.
July 20, 1843; m. Oct. 21, 1863, Harriet Sylvester; b. Aug. 23, 1841, at French
Creek, N. Jersey; dau. of Seth and Rachel (Young) Sylvester. He moved
to Fond du Lac, Wis., in 1850. Thence in 1874 to Green Bay, Wis.; grad.
Homeopathic Hospital Col., at Cleveland, Ohio.
3250, Minnie Edna +; 3251, Clara Kinney; b. July 26, 1871; m.
Henry R. Ericksen. 3251a, Austin Orin +.
(2128) ARTHUR FULLER OLMSTED, b. Mar. 17^ 1847; m. Mar. 2,
1868, Eliza Mayhew. He moved with his father's family at the age of 6
months to Fond du Lac, Wis.
3252, George H.; b. Nov. 18, 1869. 3253, Antoinette H.; b. June 15,
1871. 3254, Lamar A.; b. Aug. 24, 1874.
(2138) WALTER HENRY OLMSTED, E. Middlebury, Vt. b. Mar. 11,
1842; m. Mar. 25, 1868, Cornelia Livingston; b. Aug. 17, 1848; dau. of Francis
and MeHnda Clark (Durfee) Livingston, of Lincoln, Vt. He served in the
Civil War.
3255, Maud E.; b. Mar. 30, 1870.
(2145) EDGAR JAMES OLMSTED, E. Middlebury, Vt. b. May 2, 1843;
m. Sept. 15, 1868, Olive Elizabeth Sheldon; b. Nov. 20, 1848; dau. of Horace
W. and Marilla (Parker) Sheldon, of Salisbury, Vt. Served in the Civil War.
3256, Clyde Victoria; b. Mar. 5, 1871. 3257, Lena Elizabeth; b. Dec.
5, 1873; d. Dec. 28, 1873. 3258, Vida Estella; b. July 29, 1875.
(2165) MARY AUGUSTA CUTLER, Springfield, Mass. b. Feb. 16, 1839;
m. 1857, Henry M. Castle; b. at Oswego, N. Y., July 24, 1833; d. July 5, 1886.
3259, William Anderson; b. Oct. 24, 1858. 3260, Flora May; b. Nov.
1, 1861. 3261, George Merritt; b. Sept. 14, 1864.
(2175) MARY PARKER OLMSTED, b. Aug. 12, 1851; m. Sept. 9, 1874,
F. W. Clarke; b. at Boston, Mass., Mar. 19, 1847; son of H. W. and Abby M.
(Fisher) Clarke.
3262, Una Atherton; b. Jan. 6, 1876. 3263, Mildred Hathorne; b.
Oct. 12, 1878. 3264, Grace Olmsted; b. Nov. 3, 1882.
(2176) HELEN GRACE OLMSTED, b. Nov. 15, 1852; m. Oct. 11, 1881,
Wm. W. Swan, Brookline, Mass; b. Apr. 13, 1837; son of Wm. D. and Jane
B. Swan, of Dorchester, Mass.
3265, William; b. Aug. 20, 1882.
(2178) JULIA AUGUSTA OLMSTED, b. July 11, 1857; m. Nov. 27,
1886, Israel Cook Russell, of Washington, D. C. ; b. at Maple Hill, near Garratts-
ville, N. Y., Dec. 10, 1852; son of Barnabas Russell. He is member of the
Geological Survey.
3266, Ruth; b. Sept. 5, 1887.
Ninth Generation 149
(2195) CAROLINE WHITE OLMSTED, b. Apr. 6, 1863; m. Jan. 12, 1887,
Normand Francis Allen, of Hartford, Conn.; b. Dec. 1, 1862; son of Albert
Francis and Julia Ann (Patten) Allen.
3267, Julia Patten; b. Aug. 26, 1889. 3268, Edward Normand; b. Apr.
18, 1891. 3269, Carlotta May; b. Mar. 18, 1893. 3270, Norma; b.
Feb. 4, 1895.
(2199) LEVERETT H. OLMSTED, Hackensack, N. Jersey, b. May 15,
1836; d. Aug. 16, 1911; m. Nov. 27, 1867, Matilda Hyatt; b. Mar. 15, 1845;
dau. of George W. and Phebe (Lyon) Hyatt, of Stamford, Conn.
3271, Frank Augustus +. 3272, Mary Louisa; b. Feb. 12, 1870; d.
1896. 3273, Ellen Miranda; b. Jan. 13, 1872; d. Mar. 10, 1876. 3274,
George Hyatt; b. Dec. 7, 1873; d. July 28, 1875. 3275, Henry Willlvm;
b. Jan. 11, 1876; m. Nov., 1902, Josephine Kissam. 3276, Herbert Spen-
cer; b. July 20, 1878; d. 1907. 3277, Eloise Maud; b. Oct. 19, 1881; d.
1886. 3278, Florence Warner; b. Aug. 20, 1883; m. (1) Garrett Randall;
(2) Herbert Harrington (M. D.), of Flatbush, N. Y. 3279, Laura H.;
b. Feb. 20, 1885; m. Arthur Michel, of Flatbush, N. Y. 3280, Clara
Bella; b. July 20, 1888.
(2202) ROSETTA M. OLMSTED, b. Oct. 27, 1841; m. Feb. 27, 1865,
Frank Denslow Loomis; b. Oct. 5, 1840; son of Corydon and Esther (Newton)
Loomis, of South Framingham, Mass.
3281, Mattie H.
■(2206) OLIVIA LORINDA OLMSTED, b. Jan. 7, 1834; m. Aug. 6, 1858,
<Rev.) Geo. W. Mansfield, of Salem, Mass.; b. May 16, 1831.
3282, LoRA Olmsted; b. Aug. 19, 1859; m. Oct. 10, 1868, Hugh Campbell.
3283, Jenny G.; b. Sept. 17, 1862. 3284, Artena O.; b. July 5, 1866.
3285, Clarence G.; b. Aug. 26, 1874. 3286, Burdett P.; b. July 13, 1876.
(2213) FREDERICK BARTLETT OLMSTED, New Haven, Conn. b. Jan.
23, 1846; d. Jan. 25, 1892; m. Oct. 22, 1872, Flora G. Sheriden; dau. of Thomas
M. and Martha A. (Pickett) Sheriden. He served in the Rebellion in Co. K.,
22d Regt., Conn. Vols.
3287, Elmer S., Somerville, Mass.; b. Sept. 26, 1873. 3288, Mabel; b.
Sept. 2, 1875. 3289, Frederick Leverett; b. July 30, 1882.
<2222) MARIA OLMSTED, b. Aug. 4, 1831; m. June 17, 1850, Charles
King, of Hartford, Conn.; b. May 8,1825; son of Seth and Maria (Bygbee)
King.
3290, Emma Maria; b. Apr. 10, 1852. 3291, Charles Olmsted; b. Jan.
29, 1854. 3292, George Allen; b. Mar. 17, 1856. 3293, Sarah Adelaide;
b. Sept. 19, 1859; m. Sept. 1, 1880, Isaac Bragaw, St. Joseph, Mo. 3293a,
Louis Henry; b. May 15, 1869; d. Apr. 2, 1888.
(2223) JOSEPH NORTON OLMSTED, ArUngton Heights, 111. b. May 1,
1836; m. Nov. 4, 1863, Mary E. Kingsley; b. Apr. 28, 1835; dau. of (Rev.) D.
H. and Elizabeth Wilson (Smith) Kingsley, of Camillus, N. Y. He was a
merchant and for 21 years Postmaster; also an Elder in the Presbyterian
•Church.
3294, Henry Joseph; b. Oct. 19, 1864. 3295, Adelaide Maria; b. Apr.
7, 1866. 3296, Allen S. K.; b. July 16, 1867; d. July 9, 1871. 3297,
150 Olmsted Family Genealogy
William C; b. Dec. 19, 1869; d. Dec. 15, 1890. 3298, David K.; b. Apr.
14, 1870; d. July 6, 1870. 3299, George K.; b. Oct. 16, 1871.
(2231) CAROLINE MARIA OLMSTED, b. Sept. 13, 1850; m. Aug. 20,
1869, George H. Merchant, of New York City.
3300, Harry; b. Nov. 15, 1876.
(2241) EDWIN GEORGE OLMSTED, Hazardville, Conn. b. July 16,
1841; m. Jan. 25, 1864, Sarah A. Barber; b. Mar. 11, 1843; dau. of Levi and
Mary (Abbe) Barber.
3301, Flora E.; b. Apr. 15, 1866. 3302, Minnie C; b. Nov. 12, 1872.
3303, Mary L.; b. Nov. 15, 1873.
(2244) VENEDA LOUISA OLMSTED, Sprague, VersaUles P. O., Conn,
b. Oct. 15, 1851; m. Nov. 11, 1869, Luther Browning; b. July 9, 1839; son
of Christopher and Eliza Browning.
3304, Mary Helen; b. July 24, 1871. 3305, Edna Louisa; b. July 3,
1873. 3306, D. Lewis G.; b. Apr. 23, 1875.
(2246) ALBERT FRANKLIN OLMSTED, Hartford, Conn. b. Nov. 30,.
1843; m. Oct. 15, 1873, Jennie E. Olmsted (No. 2232).
3307, Alice Jennie; b. May 24, 1874. 3308, Willlam Albert; b. Sept.
26, 1875. 3309, Edith Maria; b. Oct. 30, 1876.
(2247) JULIA ISABELLA OLMSTED, b. Mar. 6, 1847; m. Oct. 12, 1865,
Charles A. Bedford, of Esopus, N. Y.; b. July 7, 1836.
3310, Albert Morgan; b. at Hazardville, Conn., Jan. 13, 1867. 3311,,
Laura Horton; b. Sept. 30, 1873. 3312, Henry R.; b. Dec. 20, 1874.
(2250) KATE E. OLMSTED, b. Oct. 25, 1844; d. Mar. 12, 1912; m. (1>
Nov. 11, 1869, E. W. Glover, of Springfield, Mass.; b. Jan., 1842; d. July,
1874; son of (Dr.) Joseph L. and Ann (Weston) Glover; (2) Henry Jared
Beebe; b. July 3, 1843; son of Jared and Mary (Stacy) Beebe.
1st marriage: 3313, Anne Rhodelia; b. Sept. 13, 1870; m. Oct. 11, 1809,
Warrick J. Price.
(2251) MARY R. OLMSTED, b. Nov. 22, 1851; m. Nov. 4, 1874, F. H.
Goldthwait, of Springfield, Mass.; b. Nov. 4, 1846.
3314, John Olmsted; b. Sept., 1875; m. Jan. 30, 1906, Anna M. Wiegel, of
New York City. 3315, E. Stuart; b. Sept., 1878; m. Oct. 21, 1903, Julia
F. Spencer, of SufiSeld, Conn. 3316, Katharine; b. Mar., 1884; m. June
19, 1907, Sidney R. Burnap, of Winston Lock, Conn.
(2255) ALBERT GREEN OLMSTED, Danville, 111. b. Oct. 14, 1831; m.
July 22, 1855, Elizabeth A. Wright; b. Sept. 22, 1832; dau. of Thomas N. and
Mary (Sadowsky) Wright.
3317, Mary Belle +. 3318, Charles Edwin +. 3319, William C. +.
3320, George E. +. 3321, Albert Clay +.
(2257) HENRY S. OLMSTED, b. Feb. 3, 1835; d. Feb. 15, 1878; m. Apr.
7, 1861, Elizabeth L. Stansbury.
3322, Guy T., Chicago, 111.; b. May 10, 1864. 3323, Ernest A.; b. Oct.
19, 1867.
Ninth Generation 151
(2259) EMMA J. OLMSTED, Danville, 111. b. May 27, 1838; m. Mar. 1,
1866, Jeremiah Berentz; b. Mar. 28, 1840, at Somerset, Kan.; son of Christian
and Henrietta (Reavy) Berentz.
3324, William T. ; b. Feb. 21, 1877. 3325, Myron; b. Feb. 12, 1879.
(2260) GEORGE L. OLMSTED, Danville, 111. b. Sept. 17, 1841; m. Oct.
11, 1866, Elizabeth A. Shepard.
3326, Oscar B.; b. Aug. 19, 1867; d. Jan. 3, 1869. 3327, John S.; b. Dec.
19,1869. 3328, Albert L.;b. Aug. 14, 1872. 3329, George W.; b. Aug.
18, 1874. 3330, Charles H.; b. Oct. 2, 1876.
(2263) LOUISA M. OLMSTED, b. Mar. 8, 1847; m. Oct. 23, 1873, Joseph
S. Crosby.
3331, Henry S.; b. June 24, 1874; d. Apr. 14, 1875. 3332, Almira; b.
Oct. 30, 1875.
(2267) WESTLEY LEA LEAVITT, Clinton, 111. b. July 12, 1837; m.
Sept. 5, 1866, Margaret A. Mclntire.
3333, Frank W., Clinton, 111.; b. Nov. 12, 1867. 3334, Carrie A.; b.
May 27, 1874.
(2283) LORETTA CONTENT OLMSTED, b. at Bristol, N. Y., Jan. 20,
1840; d. May 25, 1895; m. at Bristol, N. Y., Dec. 10, 1862, Henry R. Hotchkiss,
of W. Bloomfield, N. Y.; b. June 22, 1836; son of Augustus Hotchkiss.
3335, William Reed +. 3336, George Edward +. 3337, Henry
Augustus; b. July 15, 1873; d. Mar. 20, 1874. 3338, Bessie Loretta +.
(2284) EDWARD OLMSTED, Farmington, San Joaquin County, Cal. b.
Feb. 23, 1842; m. July 19, 1867, Frances Maria McKenzie; b. at New Orleans^
La., July 12, 1848; dau. of Frank and Elizabeth (Tudor) McKenzie.
Mr. Edward Olmsted worked on a farm until 19 years of age; entered
the Canandaigua Academy (New York State) in 1862, and taught school the
following winter; moved to California, arriving there July 26, 1864. For two
years was Secretary and Collector on the " Reed Turnpike " in Calaveras
County. Had the honor of naming one of the " Big Trees " of that County
after Gen. James Wadsworth, of Geneseo, N. Y.; sent to San Francisco to
obtain the marble tablet engraved with his name; in 1866, kept the Rock
Creek Hotel in Stanislaus County; moved to Farmington, San Joaquin
County, in 1872.
3339, Cora E.;b. July 14, 1868. 3340, Alice L.; b. Dec. 25, 1869. 3341,
Frances; b. Aug. 10, 1872.
(2285) GEORGE C. OLMSTED, West Bloomfield, N. Y. b. Oct. 14, 1844;
m. July 3, 1868, Elizabeth Phelps; b. Feb. 26, 1846; dau. of Hiram and Char-
lotte (Jump) Phelps, of Bristol, N. Y.
3342, Frederick George +. 3343, Flora Charlotte; b. Nov. 2, 1871;
m. Nov. 20, 1901, Arthur Leaty; son of J. and Mary (Curtis) Leaty. 3344,
Hiram Edward; b. Apr. 18, 1874; m. Sept. 2, 1903, Elvira Eddy; dau. of
George and Clara (Waldron) Eddy. 3345, Clarence; b. July 9, 1879; d.
July 13, 1879. 3346, May E.; b. July 4, 1882; d. Dec. 10, 1882. 3347,
Annette May +.
152 Olmsted Family Genealogy
(2287) JAMES J. OLMSTED, b. Sept. 28, 1850; m. Dec. 31, 1874, Mary
J. Hall; dau. of Simon and Adelaide (Wheaton) Hall.
3348, Maurice Hall; b. Mar. 7, 1884; m. Aug. 17, 1911, Marguerite Kibby;
dau. of Samuel Kibby. 3349, Hazel Reed; b. Aug. 29, 1885.
(2288) CHARLES OLMSTED, b. Mar. 3, 1853; m. Feb. 14, 1877, Mary
E. Allen; b. Nov. 11, 1857; dau. of Ira and Emily Crooker (Beeman) Allen, of
Richmond, Ontario County, N. Y.
3350, Bertha B.; b. Nov. 8, 1877. 3351, Edward A. +. 3352, Mildred
A.; b. at Honeoye, N. Y., Oct. 8, 1889. 3353, Raymond E.; b. Apr. 26,
1894.
(2291) FREDERICK L^ OLMSTED, b. at Bristol, N. Y., June 20, 1859;
m. Oct. 18, 1883, Lucy Allen (sister of Mary E., see above).
3354, Allen Paton; b. Mar. 9, 1885. 3355, Ernest Henry; b. Jan. 23,
1887; m. Nov. 2, 1911, Florence R. Goodell; dau. of O. Goodell. 3356,
Faith Emily; b. June 18, 1889. 3357, Frank Ira; b. Sept. 9, 1890.
(2293) SARAH BARDWELL HAMLIN, West Bloomfield, N. Y. b. Nov.
7, 1838; m. Nov. 14, 1861, Gilbert Ashley, of Springfield, Mass.; b. Sept. 19,
1837; son of Noah Pease and Clarissa Bagg (Sackett) Ashley.
3358, Flora Belle; b. May 11, 1864; d. Mar. 28, 1865. 3359, Mary
Artie; b. Jan. 23, 1867.
(2298) STANLEY CALEB OLMSTED, Clifton Springs, N. Y. b. Nov. 28,
1853; d. at Brownsville, Tex., Mar. 16, 1908; m. July 7, 1880, Emma Jane
Hahn (A. B.); dau. of F. B. Hahn, (M. D.), of Philadelphia, Pa. Mr.
Stanley C. Olmsted is a lawyer; Professor of Greek and Latin in the Clifton
Springs Female Seminary, N. Y. His wife is a Teacher of Higher Mathe-
matics, English, Drawing and Painting in the same institution. After her hus-
band's death she resided at Philadelphia.
3360, Clara Hahn; b. at Manchester, N. Y., Feb. 4, 1882; m. Apr. 15, 1908,
in London, Eng., Arthur Aborn Simmons, Jr.; b. in Providence, R. I.; son
of Arthur A. and Sarah (Wilson) Simmons. 3361, John Stanley; b. at
Clifton Springs, N. Y., Jan. 31, 1886. 3362, Mary Pauline; b. at St.
Paul, Minn., Mar. 22, 1890; m. at Washginton, D. C, June 27, 1911, John
Williams Best.
(2301) AARON FREDERICK OLMSTED, Ilion, N. Y. b. Sept. 14, 1858;
m. at Manchester, N. Y., Nov. 24, 1885, Mary Elizabeth Fischer; b. at Phila-
delphia, Pa., June 20, 1858; dau. of Frederick and Rebecca Fischer.
3363, Eleanor Alicia; b. at Canandaigua, N. Y., Mar. 28, 1889; m. at
Ilion, N. Y., Sept. 6, 1911, Frank A. Adams; b. at Boston, Mass.; son of
Frank H. and Anna (Hawes) Adams.
(2303) WILLIAM EMMETT OLMSTED, Festus, Mo. b. June 20, 1862;
m. at St. Louis, Mo., Feb. 19, 1900, Josie Bond; b. at Fedville, Tenn., Nov. 16,
1874; dau. of Samuel G. and Mary M. Bond.
3364, Charles Anderson; b. Jan. 14, 1903. 3365, Della May; b. May 3,
1905. 3366, John Franklin; b. May 16, 1908. 3367, Albert Lee; b.
Sept. 8, 1911.
Ninth Generation 153
(2306) CHESTER OLMSTED, E. Bloomfield, N. Y. b. Mar. 3, 1868; m.
at Gorham, Ontario Couftty, N. Y., Mar. 23, 1893, Anna Luella Cole; b. Aug.
13, 1870; dau. of George W. and Caroline P. (Foster) Cole, of Gorham, N. Y.
3368, Marion; b. May 14, 1895. 3369, Jay Frank; b. Apr. 1, 1901.
(2307) IDA MAY OLMSTED, b. Jan. 3, 1870; m. Nov. 9, 1892, Frederick
Goodwin Egbert; b. at Valois, N. Y.; son of Nelson and Elizabeth (Howard)
Egbert.
3370, Earl De Roy; b. at Watkins, N. Y., Jan. 13, 1894.
(2308) SABRA JANE OLMSTED, b. Feb. 11, 1872; m. Jan. 15, 1896,
Claude Burton Boorom, of New York City; b. at Interlaken, N. Y., Oct. 16,
1874; son of Addison and Mary (Spence) Boorom.
3371, Helen Virginia; b. Aug. 16, 1908; d. Aug. 19, 1908; buried at Inter-
laken, N. Y.
(2316) GEORGE EDWARD OLMSTED, Cairo, 111. b. June 4, 1840; d.
at America, 111., Nov. 15, 1893; m. Dec. 23, 1858, Sarah Timmens; b. Dec.
17, 1841 ; dau. of James Mason and Nancy (Echols) Timmins, of Caledonia,
111. He was Deputy Sheriff of Cairo, 111. Is buried in the family lot at Olm-
sted, 111.
3372, May; b. Feb. 12, 1860; d. July 9, 1860. 3373, Nannie; b. July 16,
1862. 3374, Robert Edward, Glendale, Cal.; b. Dec. 22, 1863; m. Feb. 27,
1907, at Olmsted, 111., Clara Worthington; b. 1860; dau. of Ike and Clarica
(King) Worthington. 3375, George; b. Feb. 1, 1866; d. Mar. 17, 1866.
3376, Fannie; b. Jan. 26, 1869; d. July 12, 1869. 3377, Horace; b. Oct.
10, 1872; d. July 14, 1873. 3378, Lucy -|-.
(2319) ANDREW DEARDORFF OLMSTED, Galena, Washington, b. Apr.
10, 1846; m. Nov. 2, 1870, Julia Ballance Schnebly; b. Oct. 4, 1846; dau. of
John C. and Mary (Stonebroker) Schnebly. Mr. Olmsted was a soldier in
the Civil War, in the Illinois Vols.
3379, Maude Culbertson -|- . 3380, Ralph William -|- .
(2321) ELIZABETH ELLEN OLMSTED, Poplar Bluff, Mo. b. Feb. 16,
1852; m. (1) Dec. 5, 1871, Walter Thurtell; (2) Feb. 4, 1879, Samuel Sheets;
b. Oct. 28, 1832; d. Nov. 5, 1906; son of Jacob and Mary (Livesley) Sheets.
1st marriage: 3381, Edward Olmsted +. 2d marriage: 3382, Samuel,
Xr.; b. Oct. 29, 1879. 3383, John M.; b. Mar. 5, 1881. 3384, George;
b. Mar. 2, 1884; d. July 6, 1886. 3385, Margaret E.; b. July 21, 1886;
m. June 4, 1908, Nicholas Myers; son of Riley and Mary S. (Sharrock)
Myers. 3386, David L.; b. Mar. 17, 1888; d. Mar. 4, 1912. 3387, Emma
E.; b. Apr. 28, 1890. 3388, Paul; b. Sept. 15, 1893; d. Sept. 22, 1898.
(2322) WILLIAM WEBSTER OLMSTED, St. Thomas, Ont., Can. b.
Mar. 14, 1854; m. at Carmi, 111., May 18, 1880, Clara Belle Wilson; b. June 3,
1860; dau. of Charles James F. and Harriet Lucy (Wilson) Wilson.
3389, Mary; b. Dec. 23, 1880; d. young. 3390, Guy Edward; b. Dec. 27,
1881; m. Dec. 14, 1910, Anna May Geary; b. Dec. 22, 1886; dau. of Samuel
K. and Alma Elizabeth (Barber) Geary.
154 Olmsted Family Genealogy
(2334) EMILY ADELE GOODWIN, b. July 16, 1852; m. Nov. 18, 1874,
Henry Clay Dresden; b. Dec. 26, 1849; son of Samuel and Mary Ann (Raxford)
Dresden.
3391, Josephine Hattie; b. Oct. 11, 1875; d. Aug. 18, 1894. 3392, Hunter
Savage; b. May 9, 1880; d. Nov. 19, 1909.
(2337) FRANK MILLER GOODWIN, b. Jan. 14, 1856; m. (1) Apr. 27,
1884, Lillian May Thompson; (2) Sept. 19, 1892, Lillie M. Orledge; b. Feb. 6,
1872; d. Nov. 18, 1908; dau. of Isaac and Sarah (Thompson) Orledge.
2d marriage: 3393, Cordelia Arminta; b. Jan. 18, 1898. 3394, Irma
Lucile; b. Sept. 23, 1900. 3395, Emily Evelyn; b. Feb. 22, 1903. 3396,
Elna Isabelle; b. Oct. 15, 1905.
(2338) HATTIE EUGENIA GOODWIN, b. Sept. 29, 1857; m. June 25,
1884, August Charles Voight; b. Sept. 1, 1859; d. Jan. 22, 1896; son of
Frederick William and Henrietta (Zauder) Voight.
3397, Hazel Adele; b. Oct. 31, 1885. 3398, Arthur Goodwin; b. Oct. 1,
1887. 3399, Florence Mabel; b. Feb. 7, 1889; m. Aug. 17, 1910, Edward
Conrad Mahn; b. Apr. 5, 1881. 3400, Gladys Emily; b. Nov. 13, 1895;
d. Sept. 19, 1903.
(2340) HERBERT MONROE GOODWIN, b. Mar. 2, 1862; m. Aug. 31,
1884, Sarah Esther Mailing; b. Oct. 8, 1866; d. May 14, 1896; dau. of Napoleon
G. and Emily (Avery) Mailing.
3401, Frank George; b. July 8, 1885; d. Sept. 1, 1887. 3402, Ethel;
b. June 27, 1888. 3403, Herbert; b. May 2, 1893.
(2349) EDWIN PRATT GOODWIN, Plainfield, N. J. b. June 29, 1849;
m. July 24, 1872, Louise B. Dorlon, of Troy, N. Y.; b. Feb. 19, 1854; dau. of
John William and Adelaide Louise (Wickes) Dorlon.
3404, Harriet Louise; b. May 17, 1873; m. Apr. 25, 1900, William L.
Murray, of Plainfield, N. J. ; b. May 16, 1871 ; d. Dec. 5, 1908; son of William
Matlock and Irene (Smith) Murray.
(2350) EMILY SEYMOUR GOODWIN, b. Apr. 2, 1852; m. Jan. 29, 1873,
John Marshall Holcombe; b. June 8, 1848; son of James Higgins and Emily
Merrill (Johnson) Holcombe.
3405, Harold Goodwin; b. Nov. 23, 1873. 3406, Emily Marguerite;
b. Oct. 24, 1877. 3407, John Marshall; b. May 4, 1888.
(2357) JOHN CHARLES OLMSTED, b. at Geneva, Switzerland, Sept. 14,
1852; m. Jan. 18, 1899, Sophia Buckland White; b. Dec. 16, 1862; dau. of
Francis Adams and Caroline (Barrett) White.
3408, Carolyn; b. June 28, 1901. 3409, Margaret; b. Nov. 1, 1902.
John Charles Olmsted grad. Yale, 1875; studied landscape architecture
under Frederick Law Olmsted. With partners he designed parks in Essex
County, N. J., Cambridge, Mass., New Orleans, La., Fall River, Mass., Hart-
ford, Conn., Chicago (South Parks), Newburgh, N. Y., Newport, R. I., Water-
town, N. Y., and other cities; also co-designer with Frederick Law Olmsted, Jr.,
in parks since 1875; has also designed many private places; member Am. Civic
Assoc, Am. Soc. Landscape Architects (ex-pres.), Boston Soc. Civil Engineers;
asso. member Boston Soc. of Architects; member Am. Assn. of Park Supts.,
John Charles Olmsted
Ninth Generation 155
Am. Free Trade League, Mass. Hort. Soc, Municipal Art Society, New York,
A. A. A. S., Mass. Anti-Double Taxation League, Am. Forestry Assoc, Ap-
palachain Mountain Club, Boston Museum Fine Arts Assn., Am. Social Science
Assn. Clubs: Century, Reform, National Arts (New York.)
(2358) CHARLOTTE OLMSTED, b. Mar. 15, 1855; d. May 5, 1908;
m. Oct. 15, 1878, John Bryant (M. D.), of Boston, Mass.; b. July 8, 1851; d.
Mar. 20, 1908; son of Dr. Henry and Elizabeth Brimmer (Sohier) Bryant.
3410, John (M. D.); b. at Cohasset, Mass., Sept. 28, 1880; m. Apr. 7, 1910,
Adelaide Whitney Barnes; dau. of John and Barnes, of Rock-
ford, 111. Dr. John Bryant is distinguished as a surgeon. 3411, Owen;
b. at Brookline, Mass., Feb. 14, 1882. He is an Investigator in Biology.
3412, Edward Sohier; b. Aug. 5, 1883. He is a Forester.
<2368) FANNY MARIA COIT. b. Dec. 6, 1852; m. June 13, 1878, (Rev.)
Allan McLean; b. E. Granbv, Conn., Nov. 17, 1837; d. in Jacksonville, Fla.,
Apr. 21, 1882; grad. Yale, 1865; son of Neil and Emmeline (Barber) McLean;
Yale Divinity School, 1868; Pastor Congregational Church, E. Orange, N. J.,
Oct. 14, 1868. Spent some time in Europe. Pastor Congregational Church,
Litchfield, Conn.
3413, Allan; b. July 14, 1879; d. June 15, 1905. 3414, Henry Coit; b.
Nov. 15, 1881.
<2369) CHARLES HENRY COIT, Litchfield, Conn. b. Oct. 7, 1856; m.
May 23, 1899, Ella Sawyer; b. Aug. 28, 1867; dau. of (Rev.) Rollin Augustus
.and Martha Elizabeth (Linn) Sawyer.
3415, Elizabeth Kenyon; b. June 15, 1900. 3416, Charles Henry, Jr. ; b.
Sept. 14, 1903.
(2370) KATE G. COIT. b. July 17, 1859; m. May 22, 1895, Lincoln Forbes
JBrigham; b. July 25, 1855; son of Lincoln Flagg and Eliza Endicott (Swain)
Brigham.
3417, Katherine; b. Nov. 20, 1896; d. Feb. 26, 1897. 3418, Lincoln
Flagg; b. Nov. 4, 1901.
<2374) ARTHUR GOODWIN OLMSTED, East Hartford, Conn. b. Nov.
11, 1839; m. June 1, 1869, Margaret Maria Loomis; b. Apr. 6, 1849; dau. of
Walter Adams and Margaret (Clark) Loomis.
3419, Harriet Margaret +. 3420, Grace Clark; b. Feb. 21, 1871;
m. June 22, 1892, Charles H. Fessler. 3421, Walter Aaron; b. Mar. 15,
1874. 3422, Mary Loomis; b. Mar. 11, 1878; m. Sept. 27, 1905, Philip Lee
Hotchkiss. 3423, Arthur Herbert, E. Hartford, Conn.; b. Sept. 4, 1880.
3424, Horace Bigelow; b. Aug. 2, 1885; m. Oct. 10, 1911, Julia Augustina
Williams; dau. of George A. Williams.
<2375) AARON FREDERICK OLMSTED, E. Hartford, Conn. b. Nov. 7,
1843; m. Dec. 19, 1872, Harriet M. Hills; b. Oct. 23, 1845; d. Dec. 19, 1872;
dau. of Horace Hubbard and Miranda (Porter) Hills, of E. Hartford, Conn.
3425, Catherine Hills; b. Jan. 1, 1874; d. Nov. 16, 1875. 3426, Amy
Estelle +• 3427, Frederick Hubbard +.
(2377) WILLIAM SEYMOUR OLMSTED, Rochester, N. Y. b. Aug-
■9, 1844; m. Mar. 15, 1871, Cornelia Louisa W. Field; b. Oct. 24, 1845; dau-
of James and Louisa (Brant) Field, of Rochester, N. Y.
156 Olmsted Family Genealogy
3428, Louise Adelaide; b. Feb. 12, 1872. 3429, James Field; b. July 2,
1874; m. July 23, 1906, Cora Eloise MagUl; b. Feb. 14, 1874; dau. of Henry-
Burton and Mary Agnes (Ryan) MagUl. 3430, Catherine Seymour;
b. Feb. 23, 1877. 3431, Edward Phelps; b. Aug. 17, 1880.
(2378) GEORGE HOWELL OLMSTED, Jr. b. May 20, 1847; m. Jan.
13, 1871, Helen Frances Washburn; dau. of Rufus Avery and Charlotte Wol-
cott (Strong) Washburn.
3432, Lucy Helen; b. Oct. 8, 1872; d. Oct. 1, 1873. 3433, Harry Wash-
burn; b. May 2, 1875. 3434, George Francis; b. Sept. 17, 1879. 3435,
Robert Daniels; b. Nov. 18, 1882. 3436, Le Roy Wolcott; b. Aug.
22, 1885.
(2390) FRANCES HOKE OLMSTED, Charleston, S. CaroUna; b. July
19, 1845; m. Aug. 7, 1872, Richard Maynard MarshaU; b. Oct. 27, 1830;
son of Alexander W. and Elizabeth (Maynard) Marshall.
3437, Elizabeth Maynard +. 3438, Caroline Olmsted; b. Feb. 18,
1875; m. Dec. 30, 1903, Francis W. Magan; son of Thomas T. and Louisa
(O'Grady) Magan. 3439,Mary Augusta; b. Jan. 25, 1881. 3440, Frances
Maynard +. 3441, Alida Chandler +.
(2392) RUTH ATWATER OLMSTED, b. Jan. 26, 1847; m. Dec. 20, 1876,
George A. Williams, of E. Hartford, Conn.; b. Nov. 23, 1834; son of Horace
and Mary Ann (Roberts) Williams, of E. Hartford, Conn.
3442, Edith Cameron; b. Sept. 12, 1880. 3443, Florence Roberts; b.
July 31, 1884. 3444, Julia Augustina; b. Apr. 2, 1887. 3445, Frank-
lin Olmsted; b. Dec. 2, 1888.
(2393) JOHN COOKE OLMSTED (M. D.). b. in Pittsboro, N. Carolina,
Aug. 25, 1851 ; m. 1880, Sarah Janette Edwards; dau. of Frederick G. Edwards,
of Kentucky and grandniece of President Zachary Taylor.
Mr. John C. Olmsted lived in South Carolina until he was fifteen years
old, at which time, (it being the close of the late Civil War) his father removed
with his family to New York State. He studied Medicine at the University
of Virginia, and graduated from that Institution in 1876, afterwards pursuing
medical studies in New York City. At the conclusion of these studies, he was
led by his strong Southern sentiments and afiiliations to locate in the South,
and commenced the practice of his Profession in Atlanta, Ga., in 1877, where
he has remained ever since, practicing his Profession, as Physician and Sur-
geon, and as Professor of Physiology in The Southern Medical College, of
Atlanta, Ga. He served as a Volunteer Physician, in the great " Yellow-
Fever " epidemic of 1878, in the city of Chattanooga, Tenn.; had the fever,
received a Gold Medal from the city, and in recognition of these services was,
in 1879, elected a " permanent member " of the American Medical Association.
(2400) HENRY WILLIAM OLMSTED, Boston, Mass. b. Oct. 2, 1850;
m. June 5, 1875, Isabelle Williamson; dau. of William and Margaret (Logan)
Williamson, of Kilmarnock, Scotland, and Albany, N. Y.
3446, Adeline Frances, St. Louis, Mo.; b. July 11, 1876.
(2404) (Rev.) ROBERT HENDERSON BURTON, Plainville, Conn. b.
at E. Hartford, Conn., Mar. 24, 1853; m. Apr. 30, 1879, Millie E. Morse; b.
Ninth Generation 157
Sept. 6, 1859; dau. of Luke and Huldah (Scarborough) Morse, of E. Hartford,
Conn.
3447, Robert Henderson, Jr. +. 3448, Mildred Morse; b. May 26,
1883; m. May 23, 1908, Arthur Skinner HaUiday; b. Sept. 29, 1880; son
of Charles H. and Harriet (Skinner) Halliday. 3449, Augustus Luke;
b. Dec. 12, 1885; d. Dec. 15, 1885. 3450, Florence Everett; b. Mar.
25, 1888; m. June 26, 1911, Charles Frederick Spalding; son of Charles
Cady and Luie E. (Corbin) Spalding. 3451, Daughter; b. Dec. 12, 1892;
d. Dec. 15, 1892.
(2409) FRANK WILLIAM OLMSTED, Council Bluffs, Iowa. b. Nov.
15, 1844; d. May 8, 1908; m. Oct. 9, 1879, Lena C. Dabelstein, of E. Hartford,
Conn.; b. Oct. 20, 1859.
3452, Frank William, Jr.; b. Sept. 14, 1880.
(2410) HENRY TREAT OLMSTED, Chattanooga, Tenn., Vice-Pres.
Hamilton Natl. Bank. b. Oct. 3, 1847; m. Apr. 29, 1875, Mary Seymour; b.
Nov. 16, 1853; dau. of John D. and Abigail (Welles) Seymour, of Newington,
Conn.
3453, Elizabeth Mary; b. Oct. 3, 1877; m. Jan. 14, 1902, William Rad-
cliffe Butler; b. Jan. 31, 1873; son of Thomas Davenal and Marie (Rad-
cliffe) Butler. 3454, Henry Seymour +. 3455, Roland William; b.
Mar. 6, 1883; m. Nov. 24, 1909, Elsie Caldwell; b. Apr. 23, 1885; dau. of
James Adelbert and Elizabeth Stevenson (Gillespie) Caldwell. 3456,
George Chauncey; b. Sept. 29, 1886.
(2411) FANNY ELECTA OLMSTED, b. Dec. 15, 1850; m. Jan. 27, 1870,
Augustus L. Manning, of Dunlap, Iowa; b. at Andover, Mass., 1841; son of
Edward Augustus and Hannah (Livermore) Manning. He served in the Civil
War and was taken prisoner at the Battle of Shiloh. He was in Libby Prison
for six months.
3457, Burton Augustus; b. Mar. 12, 1871. 3458, Edward Henry; b.
Sept. 12, 1877; d. July 18, 1880. 3459, Roger Welles; b. Dec. 24, 1881.
(2412) SOLOMON OLMSTED, Butte, Neb. b. Apr. 24, 1856; m. Jan. 1,
1879, Lucretia A. Utley; b. Jan. 14, 1856; dau. of Alvah R. and Sarah E. Utiey.
3460, Henry Raymond; b. Aug. 15, 1881. 3461, Fanny Edna; b. Dec.
31, 1882. 3462, Florence Anna; b. Feb. 16, 1885.
(2413) ANNA NORTON OLMSTED, b. Mar. 5, 1861; m. Sept. 7, 1881,
at Dunlap, Iowa, Welles Wheeler, Tacoma, Wash.; b. Dec. 15, 1859; son of
Coleman Edward and Electa Stanley (Welles) Wheeler.
3463, Ralph Coleman; b. Mar. 8, 1884.
(2414) SIBYLL LOUISE OLMSTED, b. Nov. 14, 1859; m. Sept. 15, 1880,
(Rev.) Horatio Gates. He is a Clergyman of the Episcopal Church; has been
settled at Baldwin City, Mich., Windsor, N. Y., Bay View Heights, Minn., and
Kansas City, Mo.
3464, Edith Louise; b. at Milwaukee, Wis., July 20, 1881. 3465, Perez
Dickinson; b. Sept. 15, 1883. 3466, Horatio Dwight; b. Dec. 6, 1887. ,
(2415) PAULINE OLMSTED, b. Aug. 1, 1862; m. Dec. 17, 1887, at Hart-
ford, Conn., Charles Sooysmith, of New York City.
3467, Haven; b. May 10, 1889; d. 1890. 3468, Hilaire; b. May 10, 1889.
158 Olmsted Family Genealogy
(2416) ELIZABETH WOODBRIDGE OLMSTED, Hartford, Conn. b.
Jan. 20, 1842; m. Dec. 5, 1861, Joseph A. Tatro.
3469, Robert Henry; b. Aug. 7, 1873.
(2418) HENRY MARTYN OLMSTED, New Bedford, Mass. b. Oct. 31,
1845; m. Sept. 10, 1873, Anna Willis Robbins; dau. of Eliphalet and Anna
Robbins, of New Bedford, Mass.
3470, Margaret Elizabeth; b. April 28, 1874. 3471, Anna; b. Feb. 4,
1877.
(2419) WALTER BUDDINGTON OLMSTED, Hartford, Conn. b. Feb.
23, 1849; m. (1) Feb. 17, 1871, Ellen Shepard; b. May 10, 1849; d. Jan. 13,
1888; dau. of Charles Shepard, of Newtown, Conn.; (2) Sept. 4, 1889, Jennie
Fuller; dau. of Henry L. Fuller.
1st marriage: 3472, Mary Frances; b. Mar. 30, 1872; d. Jan. 27, 1883.
3473, Henry Woodbridge; b. June 16, 1873. 3474, Walter Buddington,
Jr.; b. Sept. 29, 1874. 2d marriage: 3475, Frances R.; b. Aug. 24, 1890.
3476, Mary F.
(2420) FRANCIS ROM AINE OLMSTED, b. July 26, 1850; d. in Boston,
Mass. Aug. 31, 1888; m. May 10, 1872, Ella Welles; b. Oct. 4, 1852; dau.
of Asa and Evelyn Jane (Hills) Welles, of Glastonbury, Conn.
3477, Welles Woodbridge; b. May 10, 1873.
(2432) CHARLES FREDERICK WADSWORTH, Geneseo, N. Y. b.
1835, at Philadelphia, Pa.; soldier in Civil War: m. 1864, Jessie Burden.
3478, Mary Wharton.
(2434) CRAIG WHARTON WADSWORTH, Geneseo, N. Y. b. 1840; d.
at Philadelphia, 1872; m. 1869, Evelyn W. Peters. Soldier in Civil War.
3479, James Samuel, Geneseo, N. Y.; b. 1870. 3480, Craig W.; b. 1872.
(2436) (Hon.) JAMES WOLCOTT WADSWORTH, Geneseo, N. Y. b.
1846 in Philadelphia, Pa.; m. 1876, Louisa Travers. Mr. Wadsworth entered
Yale Scientific School. In 1864, after the death of his gallant father, and when
but seventeen years of age, entered the army as aide-de-camp on the staff of
Gen. Warren, commanding the 5th Corps of the Army of the Potomac. He
continued in active service until the close of the war. He assumed charge of
the family estates in the Genesee Valley. Represented Geneseo in the Board
of Supervisors of Livingston County for three years; elected member of State
Assembly of New York Legislature 1878-1879. Was member of Ways &
Means Committee and Railroad Investigating Committee of 1879. Elected
State Comptroller in 1879. Was the youngest Comptroller ever in office in
New York State; chosen to fill the unexpired term of Representative Lapham
of Canandaigua, N. Y., in the 47th Congress. Member of Congress 27th
New York Dist., 1881-1885; 31st Dist., 1891-1903; 34th Dist, 1903-1907.
3481, James Wolcott, Jr. (See Appendix.) 3482, Harriet Travers; b.
1881.
(2441) EVELINE JANETTE OLMSTED, b. Nov. 10, 1836; m. (1) Apr.
22, 1855, J. H. Warren, of Oswego, N. Y.; b. Apr. 22, 1831; d. May 14, 1858;
(2) Apr. 18, 1863, Sanford Spring Partridge, of Seneca Falls, N. Y.; b. 1838;
d. Feb., 1875.
Ninth Generation 159'
1st marriage: 3483, Laura Ida White; b. Mar. 9, 1857. 2d marriage:
3484, Frank Le Roy; b. Apr., 1865; d. Nov. 10, 1868.
(2443) RANSOM MILLER BURNHAM. b. Aug. 24, 1849; m. Apr. 8„
1874, Pamelia M. Prior; b. Mar. 16, 1854; dau. of Asa Prior, of South Windsor,.
Conn.
3485, Lena Grace; b. July 13, 1875.
(2444) CLARENCE PERSIUS BURNHAM. b. Nov. 29, 1853; m. Oct.
23, 1878, Emma Clark; b. Mar. 24, 1853; dau. of Oliver and Abigail (Snow)
Clark, of South Windsor, Conn.
3486, Fannie S.; b. Aug. 4, 1879; d. July 18, 1880.
(2448) LESTER NEWTON OLMSTED, Manchester, N. H. b. Dec. 20,
1839; m. June 23, 1869, Eliza A. Melzeard; b. Feb. 5, 1846; dau. of Thomas
and Margaret F. (Preston) Melzeard, of Danvers, Mass.
3487, Albert Wendell +. 3488, Ralph Lester; b. Aug. 28, 1872; d.,
Nov. 1, 1887. 3489, Lucy Houghton; b. July 1, 1878.
(2449) JAMES HUBERT OLMSTED, b. Apr. 29, 1845; m. Apr. 12, 1876,.
Minnie L. Melzeard; dau. (see above).
3490, Bertha; b. Sept. 28, 1877.
(2468) CHARLES HENRY OLMSTED, b. Aug. 18, 1873; m. Oct. 18,.
1904, Mary Edwards Goodwin; dau. of George H. and Mary D. (Skinner)
Goodwin.
3491, William Goodwin; b. June 11, 1906. 3492, Edward Stanley; b.
Jan. 23, 1908. 3493, Child; b. Jan. 11, 1911.
(2471) ARTHUR HARTWELL OLMSTED, b. Aug. 13, 1859; m. Aug.,.
1881, Lydia Holmes Barker; dau. of and Eliza (Gushing) Barker.
3494, Frederick A.; b. 1882.
(2476) GEORGE NEWBURY OLMSTED, Madisonville, Ohio; b. July 10,.
1856; m. July 26, 1877, Alice Isabel Maynard; b. July 3, 1855; d. Dec. 3,
1904; dau. of Edward P. and Elizabeth (Gay) Maynard.
3495, AsHBEL Warren; b. Dec. 19, 1877; d. Nov. 11, 1902. 3496, Edward
Lester; b. June 20, 1879; a musician in U. S. N. 3497, Roland Wright;
b. Sept. 19, 1880; m. Oct. 8, 1910, Eleanor Marguerite Larson; b. Oct. 21,
1886; dau. of Albert G. and Caroline (Helstrom) Larson. 3498, Daughter;
b. 1883; d. infancy.
(2477) OSMOND WARREN OLMSTED, Waltham, Mass. b. Nov. 25,
1858; m. at Laconia, N. H., Abbie Jane Davis; b. at Ashley, Mass., Apr..
11, 1859; dau. of John and Eliza Ann (Taylor) Davis.
3499, Grace Chester; b. Jan. 10, 1890. 3500, Carl Nelson; b. Aug..
26, 1893.
(2529) MARY FIDELIA OLMSTED, b. Oct. 31, 1828; m. Dec. 31, 1851,
at Scarborough, Tenn., William M. Goodell, of Fremont, Steuben County,
Ind.;b. near Scarborough, Eng.,Sept. 15, 1822; son of John and Elizabeth
(Meade) Goodell.
3501, Ira W.; b. Oct. 13, 1858. 3502, Ella M.; b. Sept. 23, 1864. 3503,.
John Ray; b. July 29, 1872.
160 Olmsted Family Genealogy
(2532) EDMUND BENNETT OLMSTED, Crystal Lake, Putnam County,
Fla. b. Sept. 18, 1840; m. Mar. 28, 1867, Ella C. Markham; b. July 9, 1843;
dau. of De Witt C. and Caroline A. (Henderson) Markham, of Brewerton,
N. Y. He served in the Civil War in Co. C, 185th Regt., N. Y. Vols., and
was wounded Mar. 29, 1865. Settled in 1862 in Syracuse, N. Y., and in 1876
moved to Pomona, Fla., and thence to Crystal Lake.
3504, May M.; b. Feb. 8, 1873.
(2533) ELLEN LOUISA OLMSTED, b. Dec. 19, 1843; m. Feb. 28, 1866,
Benjamin Franklin Seelye, of Clinton, N. Y.; b. Dec. 21, 1841. He served
in the Civil War, in Co. C, 117th Regt., N. Y. Vols., for three years.
3505, May Nettie +. 3506, Murny Walter +. 3507, Harry L. +.
(2536) (Capt.) WILLIAM TROBRIDGE OLMSTED, Seward, Neb. b.
Sept. 7, 1840; m. Apr. 17, 1873, Almeda S. Runyan, of Seward, Seward Coxmty,
Neb.; b. Feb. 11, 1848; dau. of Samuel and Sarah (Robinson) Runyan. He
' served in the Civil War as Corporal, 2d Co., 3d Regt., N. York Vols., from
April 1, 1861, to Feb. 8, 1862, and in Co. L, 4th N. Y. Heavy Art., from
April 29, 1863 to Sept. 26, 1865.
3508, Grace P.; b. Feb. 21, 1875. 3509, Samuel P.; b. Feb. 12, 1878;
d. Sept. 21, 1878. 3510, Wallace K.; b. Apr. 30, 1879. 3511, John W.;
b. May 27, 1881.
(2540) ORSON KELLOGG OLMSTED, Orleans, Neb. b. June 4, 1848; m.
June 30, 1872, Martha Rebecca Boyes; b. Mar. 17, 1848; dau. of Hiram and
Esther L. (Hibbard) Boyes, of Sturgis, Mich. He served in the Civil War
in Co. L, 4th Regt., N. Y. Heavy Art., from Aug. 25, 1864 to June 12, 1865.
3512, Raymer Boyes +. 3513, Ira Hibbard; b. Feb. 8, 1880. 3513a,
Edwin Karl; b. Aug. 17, 1891.
(2543) HENRY WALTER OLMSTED, Clearfield, Douglass County, Kan.
b. May 8, 1834; m. Dec. 1, 1858, Martha Bachelor; dau. of Nathaniel and
Mary J. (Warren) Bachelor, of Chautauqua County, N. Y.
3514, Julia N.; b. Nov. 24, 1859; m. John Reusch. 3515, Oliver E. +.
3516, Edmund Walter; b, Apr. 23, 1869; m. Louise Seitz. 3517, Edna
LuciNA (twin); b. Apr. 23, 1869; m. John W. Frye. 3518, Mattie; b.
Jan. 29, 1878; d. Oct. 2, 1879.
(2546) LEONARD SYLVESTER OLMSTED, Westmoreland, N. Y. b.
Oct. 27, 1839; d. Dec, 1891; m. May 24, 1869, Sarah A. Hammond.
3518a Edgar Hammond.
(2547) HARRIET E. OLMSTED, b. July 20, 1843; m. Sept. 20, 1866,
John T. Brimmer, of E. Houndsfield, N. Y. ; b. in EUesburg, N. Y., Oct. 5,
1838; son of William and Nancy (Saunders) Brimmer, of Petersburgh, N. Y.
3519, Burleigh L.; b. Feb 19, 1868. 3520, Rosetta Maud +. 3521,
Hattie Edith; b. Nov. 9, 1880; m. Dec. 1, 1906, Frank Jack.
(2551) CAROLINE ELIZA HOLMES, b. July 28, 1847; m. Dec. 28,
1870, Dewey Dorsheimer, of Shultzville, Lackawanna County, Pa.
3521a, Cora R0SILLA+. 3521b, Avis Holmes +. 3521c, Sarah Louisa;
b. Nov. 14, 1874. 3521d, Mary Henrietta +. 3521e, Grace Lilian;
b. Aug. 31, 1881. 3521f, William Bernard; b. Nov. 7, 1883. 3521g,
Horace Morton; b. Apr. 22, 1891.
Ninth Generation 161
(2552) SARAH LOUISA HOLMES, b. Jan. 18, 1850; m. May 18, 1875,
(Rev.) Morton F. Trippe, of Sodus, Wayne Co., N. Y.; b. at Bridgewater,
N. Y., Sept. 15, 1847.
3521h, Florence E.; b. May 15, 1876; d. Sept. 9, 1895. 3521i, Caroline
May; b. Feb. 12, 1878; d. Dec. 19, 1891. 3521j, Myra E. +. 3521k,
Clarence Morton (M.D.); b. Sept. 23, 1884; m. Sept. 15, 1911, Elizabeth
HoUey Buchanan; b. Feb. 1, 1884; dau. of Nelson and Althea (Holley)
Buchanan. 35211, Caroline M. +. 3521m, Mary Holmes; b. Feb. 5,
1890. 3521n, Katharine Laura; b. July 17, 1893.
(2565) MARY JULIA CALEF. b. Nov. 27, 1850; m. May 2, 1878, Frank
Hubbard; b. July 10, 1853; son of J. Davis and Almira (Potter) Hubbard.
3522, Marion Calef; b. June 30, 1880; m. June 10, 1911, Henry Tibbetts
Mosher, of Kent, Conn. 3523, Bertha Allen; b. Nov. 15, 1881.
(2577) CORNELIA WHEELER STRONG, b. Apr. 29, 1844; m. Mar.
1, 1870, George P. Slade.
3524, George Theron +. 3525, Arthur Jarvis; b. Oct. 1, 1872; m.
Nov. 21, 1900, Jessica Hildreth Halsey; b. 1877; dau. of Silas C. and Ella
(Price) Halsey.
(2578) THERON GEORGE STRONG, b. Aug. 14, 1846; m. June 4, 1878,
Martha Howard Prentice.
3526, Prentice +. 3527, Theron R.; b. Oct. 30, 1881. 3528, Martha
Prentice +.
(2579) EMMA HARRISON STRONG, b. July 21, 1848; m. Apr. 28, 1879,
Payson Merrill; b. Dec. 7, 1842; son of Phineas and Abigail (Rollins) Merrill.
3529, Cornelia Helen; b. Nov. 22, 1880; m. Nov. 21, 1905, John V. Irwin;
b. Oct. 17, 1874; son of William and Elizabeth (Vosburgh) Irwin.
(2592) MARY JANE BELDEN. b. Mar. 19, 1834; m. Dec. 2, 1862, (Hon.)
Alfred R. Burnham, of Hartford, Conn.; son of Elisha and Phebe (Avery)
Burnham.
3530, Charles R.; b. Feb. 21, 1864. 3531, Julia; b. Oct. 1, 1869.
Hon. A. R. Burnham was a native of Windham, Conn. He was born in
what is now the town of Scotland; attended the District School till fourteen
years of age, and then had the benefit of a Select School kept by Ebenezer
Gray, at Scotland Green. His father was a mechanic, and owned and operated
a saw mill. At the age of sixteen he went to the Conn. Literary Institute
at Suf&eld, Conn. ; entered Trinity College, and remained there a year or more.
Soon after leaving College he commenced the study of law in the office of
Gov. Chauncey F. Cleveland, of Hampton; was admitted to the Bar in 1843.
In 1844, was elected by the Democratic Party to the State Legislature, and
the following year, having changed his residence to his native town, repre-
sented Windham in the Legislature. He was Clerk of the Senate in 1847.
The same year removed to Danbury, Conn., and was appointed Judge of
Probate for that District. In 1849 he returned to Hampton, and in 1850
was again elected by the Democratic Party to the Legislature. Five years
later he was with J. K. Hawley, Gideon Welles and Gov. Cleveland organizing
the Republican Party in Hartford, Conn. He was a delegate from Conn,
to the first National Repubhcan Convention at Philadelphia; was chosen
162 Olmsted Family Genealogy
Lieut. Gov. in 1857, with Governor Holley. In 1858 was returned to the
House by the Republicans of Windham, and elected Speaker; in 1859, elected
by the RepubUcans to the 36th Congress and re-elected in 1861; served two
years on the Com. of Foreign Affairs; in 1870, was again sent to the House by
Windham. He married early in life a daughter of Governor Cleveland, who
lived but a few years. His second wife was Mary Jane Belden.
(2595) GEORGE ORSON OLMSTED, Ada, Hardin County, Ohio. b. Aug.
14, 1829; m. Mar. 17, 1852, Rachel Jane Sprott; b. Apr. 5, 1833; dau. of John
and Tamazin (Fleming) Sprott, of Wayne County, Ohio.
3532, Samuel Woodburn; b. Sept. 9, 1854; d. Apr. 27, 1867. 3533, Jesse
Fremont; b. Nov. 14, 1856; d. Mar. 5, 1877. 3534, Lillis Emeline; b.
May 4, 1860. 3535,.Ermidah Abina; b. Dec. 10, 1862. 3536, John Rosen-
CEANTz; b. Dec. 24, 1864. 3537, George Washington; b. May 12, 1867.
3538, Celina Candas; b. Sept. 18, 1869; d. Aug. 31, 1878. 3539, Chloe
Jane; b. Nov. 28, 1872. 3540, Orrin Errett; b. Aug. 13, 1875.
(2596) (Sergeant) STEPHEN OLMSTED, Newville, De Kalb County, Ind.
b. Jan. 13, 1832; m. Nov. 14, 1855, Eleanor G. Young; b. Oct. 12, 1833; dau.
of William Young. He served in the Civil War as Sergeant in Co. E, 151st
Regt., Ohio Vols.; was four months in service in Washington, D. C. He
died at Newville, Ind. Mrs. Olmsted resided at Garnett, Kansas.
3541, Jane Lillian; b. May 31, 1858; d. Aug. 25, 1872. 3542, William
George, Parker, Kansas; b. Oct. 23, 1869. 3543, R. Emma; b. Dec. 17,
1875;d. Apr. 6, 1876.
(2597) (Rev.) JESSE DOUD OLMSTED, Quaker City, Ohio. b. at Warren,
Ohio, Apr. 9, 1833; m. Apr. 12, 1857, Leanna Bemiss; b. at Lima, Ohio, Sept.
29, 1839; dau. of Horatio and Louisa (Thayer) Bemiss. Clergyman of the
Church of Christ and Editor of the Quaker City Independent. He was in
U. S. service in Washington, D. C, in 1864; Sergeant in Co. E., Ohio National
Guards.
3544, Stephen Horatio; b. at Beaver Dam, Ohio, Feb. 6, 1858; m. Oct. 25,
1887, at Middleport, Ohio, Mary Colorado Graham; b. June 22, 1867; d.
July 6, 1900; dau. of Ira and Lucy Graham. 3545, Casstus Clay, San
Rafael, Cal.; b. Sept. 15, 1859; m. Dec. 18, 1898, Helen Louise Davis; b. Oct.
5, 1867; dau. of Willis E. and Delilah (Wise) Davis. 3546, Efpie Louise;
b. May 9, 1861; d. Dec. 8, 1867. 3547, Chloe Eleanor; b. Jan. 11, 1864;
m. Nov. 5, 1891, John H. Irwin; b. Oct. 31, 1859; son of John and Mary A.
(Clark) Irwin. 3548, James Emmet +. 3549, John Alexander +.
Stephen Horatio Olmsted, Editor of the Marin Journal at San Rafael,
went with his father to Monroe County in 1871, learned the printer's trade,
and for a time was associated with his father in the publication of the Inde-
pendent at Quaker City, Ohio; later in the Tribune at Gallipolis, Ohio; for
one year was Editor of the News at Missouri Valley, Iowa; of the North Side
Chief, at Denver, Colorado, and established the Hendly (Nebraska) Rustler,
but later went to Colorado, and from there to San Diego, California, on account
of his wife's health. At San Diego he served as a member of the city council
for three terms. Came to San Rafael in 1898, and with his brother, Cassius
Clay Olmsted^ purchased \h& Journal; represented Marin County as a member
of the Legislature in 1903 and 1905 — two terms; was United States Supervisor
of Census for Northern California in 1900.
Ninth Generation 163
J. E. and John A. Olmsted (above) are Editors and Publishers of the
Petaluma Daily Argus, and J. E. has been Postmaster of the city for the past
eight years.
(2611) ANGENET HURLBURT. b. Aug. 21, 1835; m. Oct. 13, 1859,
Joseph Barbour; b. at Londonderry, Ireland, Oct. 17, 1830; d. at Pittsburg,
Pa., Nov. 30, 1904; son of John and Catherine (Lindsay) Barbour.
3550, Olive Derby; b. Aug. 1, 1860. 3551, Ellen Murdoch; b. Jan. 6,
1862; d. Jan., 1873. 3552, James Glassen +. 3553, Sarah Gratia; b.
Apr. 5, 1865. 3554, George Hiirlburt + . 3555, Angenet Parkinson + .
(2612) SARAH AMELIA ROBERTS HURLBURT. b. July 29, 1838;
d. Mar. 16, 1904; m. Mar. 20, 1867, Lyman Curtis Wynkoop.
3556, Olive Derby. 3557, David Evans. 3558, Lyman Curtis. 3559,
Harriet Elizabeth. 3560, Barton Parkinson. 3561, John Seldon.
(2613) ADDISON FRANKLIN OLMSTED, Hartford, Conn. b. Oct. 30,
1825; d. Dec. 6, 1894; m. Apr. 27, 1848, Elizabeth WoodaU Davies; b. Sept.
19, 1823, at Johnstown, Cambria County, Pa.; d. Mar. 16, 1898; dau. of Timo-
thy Charles and Mary (Evans) Davies.
3562, Charles Davies +. 3563, Julian Taylor ; b. Oct. 23, 1853.
(2638) WILLIAM ALLEN OLMSTED, Chicago, III. b. May 29, 1843; d.
Mar., 1898; m. Oct. 26, 1876, Helen Maria Holden.
3564, Delia; d. infancy. 3565, Ruth, Chicago, 111.
(2639) GEORGE MILLER OLMSTED, Cedar Rapids, Iowa. b. May 4,
1845; d. Sept. 12, 1897; m. Oct. 31, 1878, Ella S. Shaver; b. Jan. 9, 1852; dau.
of Isaac H. and Esther (Witmer) Shaver.
3566, Esther Shaver; b. Mar. 30, 1883. 3567, William Harwood; b.
Dec. 20, 1887.
(2640) FREDERICK COLBURN OLMSTED, Boone, Iowa. b. Apr. 13,
1850; m. (1) Lura Mansfield; (2) 1887, Ella AUbright.
1st marriage: 3568, Sophia; b. 1881. 3569, Lewis, Cedar Rapids, Iowa;
b. 1884.
(2643) ANNA MARY OLMSTED, b. Feb. 4, 1854; m. June, 1877, (Rev.)
Herbert McKenzie Denslow, of New York City; grad. Yale, 1878; Rector of
Grace Church, Fair Haven, Conn.; Professor in College of City of New York.
3570, Dwight Norton, Springfield, Ohio; b. July 4, 1878. 3571, Rebekah
+ . 3572, Theodore North +. 3573, Helen Elizabeth +.
(2644) KATE HYDE OLMSTED, b. Feb. 24, 1853; m. May 3, 1876,
Robert M. Carleton (M.D.), of Haverhill, Mass.; b. Sept. 9, 1848, at Haver-
hill, Mass.; d. Dec. 13, 1892; son of Israel and Mary (Marsh) Carleton.
3574, Elizabeth Marsh, Whitinsville, Mass.; b. Jan. 22, 1877. 3575,
Chester Robert, Somersworth, N. H.; b. Apr. 13, 1885.
(2646) CORNELIA BURNAP OLMSTED, b. May 15, 1860; m. Apr.
23, 1891, George Carpenter Perkins, of Brooklyn, N. Y.; b. May 17, 1859, at
Newtown, Conn. ; son of William Walton and Maria Taft (Carpenter) Perkins.
3576, Kenneth Rogers; b. Mar. 25, 1892. 3577, Olive; b. Apr. 24, 1894.
3578, Carleton Hyde; b. Nov. 28, 1895.
164 Olmsted Family Genealogy
(2647) CHARLES FREDERIC OLMSTED, Grandview, Rhea County,
Tenn. b. Feb. 18, 1862; m. Feb. 25, 1882, Clara Louise Davis; b. Dec. 5,
1860; dau. of Edwin Erastus and Frances Louise (Smith) Davis.
3579, Howard Curtis; b. Nov. 2, 1882, at Goshen, N. Y.; d. May 4, 1889.
3580, Arthur Denison; b. at New Canaan, Conn., Apr. 26, 1884. 3581,
Elsie; b. Jan. 12, 1886; d. May 7, 1889. 3582, Albert Lewis; b. Mar. 15,
1887; d. Aug. 5, 1888. 3583, Bertha; b. Dec. 21, 1889. 3584, Charles
Frederic, Jr.; b. Dec. 17, 1889. 3585, Ralph Hoyt; b. Mav 2, 1894.
3586, Edith; b. Dec. 25, 1895; d. July 22, 1896. 3587, Philip Hyde; b.
Jan. 4, 1899; d. July 24, 1899.
(2649) MELANCTHON HIRAM SEYMOUR, b. Dec. 30, 1847; m. Jan.
15, 1885, Louise Elsie Chapin.
3588, David Chapin; b. Dec. 21, 1885. 3589, Allyn Olmsted; b. Aug.
14, 1887. 3590, Louise Elsie; b. Jan. 21, 1889. 3591, Howard York;
b. Sept. 2, 1891.
(2652) FRANCIS HOWARD OLMSTED, grad. Yale, 1874; Columbia
Law School, 1879; b. Apr. 14, 1853; d. Mar. 26, 1886; m. Oct. 13, 1882, Ger-
trude Meredith Holley; b. Oct. 18, 1862; dau. of Alexander Lyman and Mary
H. (Slade) HoUey, of Brooklyn, N. Y.
3592, Alexander Holley; b. Nov. 7, 1883; m. Dec. 9, 1911, Mme. Marie
Juliette de Coninck; dau. of Georges de Coninck. The de Conincks are
descended from an old Huguenot family originating in Flanders. The
French branch was established in Normandy several centuries ago. They
are related by marriage to the Iselins, of New York, the great French artist,
Meissonier, and the present day artists, Courant and Gros. 3593, Jessie
Sherman +. 3594, Francis Howard; b. Feb. 12, 1886.
(2654) ELIZA TAYLOR OLMSTED, b. June 27, 1857; m. (1) Sept. 27,
1877, Edmond Falconnet de Palezieux; b. July 20, 1850; son of Eugene and
Emilie (de Montet) de Palezieux, of Vevay, Vaud, Switzerland; (2) June 18,
1906, Max Baird, of Chicago, 111.; son of Lyman and Elizabeth (Warner)
Baird.
1st marriage: 3595, Renee +.
(2655) MARY ELIZABETH ELY. b. Oct. 26, 1835; m. Nov. 21, 1860,
Thomas L. Scovill, of New York City; b. Apr. 26, 1830; son of Edward and
Harriet (Clark) Scovill, of Waterbury, Conn.
3596, Mary Isabelle +. 3597, Edward Ely; b. Aug. 6, 1872.
(2656) HENRY CLAY ELY, New York City. b. June 23, 1837; m. June
17, 1863, Christiana Anderson Ward; b. July 25, 1842; dau. of Willet Coles
and Elizabeth (Warner) Ward, of New York City.
3598, Elizabeth Ward; b. Mar. 25, 1864. 3599, Willet Coles +.
(2657) AMELIA AUGUSTA ELY. b. Feb. 17, 1839; m. May 16, 1866,
Gerard B. Scranton; d. Dec. 5, 1888; son of Abel Scranton. Mrs. Scranton m.
(2) John Barclay Fassitt.
1st marriage: 3600, Florence Ely; b. Nov. 20, 1868; d. Sept. 27, 1869.
3601, Minnie Ely; b. May 30, 1870.
Ninth Generation 165 1
(2658) NATHAN LYNDE ELY. b. Feb. 28, 1843; m. June 12, 1873,
Catherine Louise Shipman; b. Oct. 17, 1849; d. Nov. 26, 1885; dau. of Asa
Lyon and Deborah J. (Rile) Shipman, of New York City.
3602, Walter Shipman; b. Dec. 4, 1875. 3603, Kate Shipman; b. May
20, 1877.
(2660) FREDERICK LYNDE OLMSTED, E. Hartford, Conn. b. Apr.
13, 1858; m. Nov. 4, 1879, Annie W. Lester; b. Sept. 27, 1860; dau. of Law-
rence and Maria T. (Larrabee) Lester, of East Hartford, Conn.
3604, Mattie L.; b. Nov. 4, 1880; d. Sept. 5, 1881. 3605, John Philip;
b. June 29, 1883; killed by an accident in Alama, Cal., July 31, 1891. 3606,
Ethel Iva; b. Dec. 24, 1891. 3607, John Lawrence; b. Apr. 16, 1893,
in East Hartford, Conn.
(2662) ELLEN OLMSTED, Beverly, Mass. b. Jan. 20, 1865; m. June
28, 1887, (Rev.) William Ellsworth Strong; b. in S. Natick, Mass., Apr. 9,
1860; son of (Rev.) E. E. and Elizabeth (Mitchell) Strong, of Auburndale,
Mass.; Pastor of Washington St. Congregational Church, at Beverly, Mass.
Mr. Strong grad. Dartmouth, 1882, Hartford Theol. Sem., 1885; settled July
15, 1885, in Beverly, Mass., removing thence Feb. 24, 1895, to Jackson,
Mich.
3608, Elizabeth; b. Mar. 25, 1889; d. Apr. 18, 1889. 4609, Margaret;
b. Mar. 19, 1891. 3610, Ellsworth Olmsted; b. July 12, 1894. 3611,
Helen Webster; b. at Auburndale, Mass., Aug. 29, 1900. 3612, Robert
Chamberlain; b. Sept. 12, 1902.
(2663) MARY OLMSTED (twin), b. Jan. 20, 1865; m. May 7, 1889, Henry
Stuart Stearns (M.D.), of Hartford, Conn.; b. Aug. 12, 1858; son of Dr.
Henry Putnam and Annie (Starrier) Stearns, of Hartford, Conn. Dr. Henry
S. Stearns is Chief Physician of the Retreat for the Insane at Hartford, Conn.
3613, Stuart Olmsted; b. Apr. 19, 1891. 3614, Henry Putnam; b. Feb.
18, 1899.
(2672) FRANK H. OLMSTED, Los Angeles, Cal. b. May 22, 1858; m.
1888, Edith Allen.
3614a, Harry F. 3614b, Dorothy E. 3614c, Edith Dell. 3614d,
Winifred B. 3614e, Virginia R. 3614f, Lois May.
(2674) WILLIAM B. OLMSTED, Evanston, 111. b. May 12, 1865; m.
1894, Josephine Breese, of Wilmette, 111.
3614g, Cordelia B. 3614h, Sydney Breese.
(2675) GEORGE OLMSTED, Evanston, 111. b. Apr. 5, 1871; m. 1897,
Jennie Mason, of Milwaukee, Wis.
3614i, Mason B. 3614j, George. 3614k, Elizabeth Louise.
(2676) HARRY ABORN OLMSTED, Dallas, Texas, b. Sept. 19, 1873; m.
1903, Bertha Merryman, of Marinette, Wis.
36141, Robert Merryman. 3614m, Bertha Merryman.
(2679) EDNA COPELAND. b. Apr. 6, 1875; m. May 22, 1906, (Rev.)
Thomas E. Sanders; b. Dec. 30, 1863; son of David and Sarah (Burkett)
Sanders.
166 Olmsted Family Genealogy
3615, Charles; b. July 8, 1907. 3616, Cooper ; b. Feb. 25, 1909. 3617,
David; b. Oct. 30, 1910.
(2681) MARVIN COPELAND. b. Feb. 15, 1879; m. June 15, 1905, Mozell
Laudadale; b. June 4, 1884; dau. of Andrew Rufus and Jerusha (Scott)
Laudadale.
3618, Olmsted; b. July 18, 1906. 3619, Marvin William; b. July 11, 1908.
(2691) MINERVA OLMSTED, b. Mar. 27, 1885; m. Apr. 24, 1900, Samuel
C. Haynis, of Bessemer, Ala.; b. Feb. 15, 1879; son of Benjamin F. and Re-
becca (Rucker) Haynis.
3620, Samuel, Jr.; b. Mar. 28, 1901. 3621, Alaoda; b. Oct. 3, 1903. 3622,
Lillian; b. July 29, 1906. 3623, Lavalle Lizzie; b. Jan. 22, 1909.
(2692) ALBINO THOMAS OLMSTED, b. Sept. 6, 1887; m. June 9, 1907,
Virginia Josephine Millican; b. Feb. 7, 1890; dau. of John T. and Cynthia
Josephine (McClung) Millican.
3624, Vereda Josephine; b. Apr. 29, 1907.
(2696) JOHANNA HARRIET MOENING. b. Dec. 14, 1885; m. Apr.
19, 1909, Walter H. Nicol; b. Oct. 18, 1884; son of Thomas Walter and Kath-
arine (Pomeroy) Nicol.
3625, Frederick Walter; b. Mar. 14, 1911.
(2712) WILLIS ARTHUR OLMSTED, David City, Neb. b. Feb. 18, 1848,
at Madoc, Canada; m. Nov. 16, 1869, Mary Elizabeth Leitsey; b. Dec. 16,
1845, at Newark, 111. He enlisted in the 36th Regt., Co. C, 111. Vols., Feb.
27, 1864, at Yorkville, 111., and served to the end of the war. He was Orderly
for Gen. Philip Sheridan. He was discharged at New Orleans, La. Took
a soldier's claim of 160 acres and removed in April, 1871, to Nebraska.
3626, William; b. Dec. 16, 1870; d. Feb. 3, 1871. 3627, Charles Edward;
b. Jan. 30, 1872. 3628, Frank Gardner; b. Oct. 20, 1874. 3629, John
Gilford; b. Jan. 31, 1876. 3630, Jessie Annette; b. Mar. 7, 1878.
(2713) EUNICE ANNETTE MARIA OLMSTED, Eola, Du Page County,
111. b. Aug. 13, 1850; m. Mar. 26, 1868, James P. Paxton; b. Aug. 19, 1831,
at Napierville, lU.
3631, Ellen Lorena; b. Jan. 13, 1869. 3632, Edward Samuel; b. Nov.
27, 1870. 3633, James Everett; b. Mar. 18, 1873.
(2725) AUGUSTUS L. OLMSTED, Des Moines, Iowa. b. Feb. 2, 1855;
m. Aug. 2, 1882, Emma J. Lent; dau. of Charles D. and Laura Lent, of Walling-
ton, Wayne County, N. Y.
3634, Henry Lent; b; May 10, 1886. 3635, Kate; b. Feb. 28, 1888.
(2730) WILLIAM HIRAM OLMSTED, b. Nov. 6, 1859; m. Apr. 26,
1886, Clara A. Wetherell; b. Aug. 26, 1860; dau. of Mayer and Mary (Keight-
ley) Wetherell.
3636, Anne Wetherell; b. Nov. 7, 1888. 3637, Clara W.; b. Feb. 21,
1890.
(2744) ELLA L. OLMSTED, b. July 23, 1871; m. June 12, 1892, W. A.
Cooper.
3638, Arthur; b. Aug. 30, 1893.
Ninth Generation 167
(2764) MARTIN BAILEY OLMSTED, Galesburg, Mich. b. at Arcadia,
Wayne County, N. Y., Jan. 26, 1847; d. May 9, 1907; m. (1) Sept. 14, 1868,
Laura Evelyn Grumman; d. Mar. 20, 1871; (2) Jan. 24, 1872, Cornelia C.
Mason; b. Dec. 26, 1846; dau. of Edwin and (Dlarissa (Johnson) Mason.
1st marriage: 3639, Edith Alice; b. Apr. 16, 1870; d. Aug. 9, 1870. 2d
marriage: 3640, Floyd Russell, Kalamazoo, Mich.; b. Nov. 30, 1874;
m. Sept. 2, 1903, at Kalamazoo, Mich., Margaret J. Boyden; b. July 13,
1878, at Ypsilanti, Mich. ; dau. of Jesse S. and Anna (Wood) Boyden. 3641,
Porter Lyman; b. Oct. 30, 1876; d. May 1, 1898. 3642, Morse Cor-
nelius; b. July 20, 1882.
(2765) FRANK E. OLMSTED, YpsUanti, Mich. b. Feb. 26, 1845; d. Feb. 7,
1878; m. (1) Emma A. Swartout; d. Oct. 12, 1868; dau. of Cornelius W. and
Rosanna (Vaninigan) Swartout, of Mt. Clemens, Mich.; (2) Oct. 13, 1870,
Mary Clow; b. at Hamlin, N. Y., Aug. 18, 1849.
1st marriage: 3643, Hobart E.; b. May 16, 1866. 2d marriage: 3644,
Ada; b. Mar. 9, 1872. 3645, Adeline; b. Nov. 11, 1874.
(2766) EMMA L. OLMSTED, b. June 11, 1851; m. Oct. 1, 1868, Thomas
Wood, of Kansas City, Mo.; b. Mar. 16, 1849.
3646, Maud; b. July 31, 1869; d. Dec. 13, 1869. 3647, Thomas; b. Dec,
1871. 3648, Ray; b. Nov. 26, 1874. 3649, Nina; b. Nov. 30, 1876; d.
same day.
(2769) HELEN LOUISA OLMSTED, b. Oct. 30, 1852; m. Oct. 11, 1876,
Frank H. Peabody, of Waukegan, 111.; b. Feb. 14, 1847; son of Stephen Guy
and Elizabeth (Bell) Peabody.
3650, Ethel Fern; b. May 13, 1883.
(2770) PARK COLLINS OLMSTED, b. Sept. 20, 1857; m. Oct. 14, 1885,
Lillian A. Deyoe; b. Nov. 12, 1860; dau. of James Perry and Mary Jane
(Yorker) Deyoe.
3651, George Frederick; b. Aug. 22, 1888; d. Dec. 21, 1890. 3652,
Daisy Maud (twin); b. Aug. 22, 1888.
(2773) GEORGE HERSCHEL OLMSTED, Sibley, Iowa. b. Oct. 17,
1870; m. Apr. 7, 1897, Mattie Jane Wilkinson; b. Feb. 29, 1876. He is Super-
intendent of Schools.
3653, Randolph Francis; b. June 10, 1899.
(2777) LOUISA OLMSTED, b. Mar. 30, 1853; m. Dec. 24, 1876, Rufus
Howe, of Hayward, Cal.
3654, Elizabeth E.; b. Feb. 28, 1885. 3655, Clara B.; b. Nov. 12, 1890.
3656, Mary K.; b. July 10, 1892.
(2778) JOHN J. OLMSTED, Sterling, Neb. b. Oct. 13, 1854; m. Aug. 13,
1882, Jennie Jones; dau. of Charles M. and Lydia M. (Perry) Jones.
3657, Walter C; b. May 24, 1883; d. Oct. 26, 1892. 3658, Warren J.,
Beaver City, Neb.; b. Jan. 8, 1885; m. Mar. 25, 1905, Lola Middleton.
3659, Amos L.; b. Feb. 16, 1887; m. Dec. 14, 1909, Ethel Damon. 3660,
Thaddeus; b. Oct. 5, 1889; d. Nov. 4, 1892. 3661, Rose; b. Dec. 10, 1891;
d. Oct. 27, 1892. 3662, Ruth; b. Nov. 21, 1893. 3663, Frank; b. July
26, 1896. 3664, Martha E.; b. Oct. 8, 1901. 3665, Mary Fern; b. Sept.
24, 1904.
168 Olmsted Family Genealogy
(2779) THEODORE OLMSTED (M.D.), Oakland, Cal. b. Feb. 8, 1857;
m. Jan. 21, 1890, Harriet N. Miller; b. Sept., 1869; dau. of James H. and Eliza
A. (Ewing) Miller.
3666, Gardner; b. July 20, 1896.
(2780) BELENDER OLMSTED, b. Jan. 8, 1859; m. Jan. 30, 1881, Riche-
son C. Walter, of Tecumseh, Neb.
3667, Thaddeus T.; b. Dec. 22, 1881. 3668, Clyde L.; b. Dec. 26, 1885.
3669, Robert Bruce; b. Mar. 25, 1888. 3670, Anna E.; b. Aug. 9, 1897.
3671, Clinton M.; b. May 4, 1901.
(2781) AMOS C. OLMSTED (M.D.). b. Aug. 22, 1871; m. Jan. 21, 1897,
Kate E. Holmes; b. June 21, 1876; dau. of Charles A. and Jennie F. (Hurd)
Holmes.
3672, Horace Kenyon; b. Aug. 23, 1899. 3673, Charles H.; b. Apr. 28,
1902; d. July 16, 1903. 3674, Ruth; b. July 24, 1904. 3675, Theodora;
b. Sept. 19, 1906. 3676, Helen; b. Mar. 16, 1911.
(2782) WILLIAM HENRY OLMSTED, b. July 27, 1854; m. Dec. 28,
1881, Minnie Perce Rowell; b. Oct. 30, 1860; dau. of Thomas and Mary
Elizabeth (Wells) Rowell.
3677, Mildred Elizabeth +. 3678, Edwin Stanley +. 3679, Dorothy
Harriet; b. Nov. 3, 1900. 3680, Kathryn Maud; b. Oct. 2, 1905.
(2783) NELSON HARRISON OLMSTED, Greenfield, Iowa. b. Mar. 6,
1856; m. July 4, 1878, Mary Vannote; b. Sept. 11, 1850; dau. of Nelson and
Susan Vannote.
3681, Ward; b. May 9, 1879 ; d. July 18, 1879. 3682, Clarence Ashley +.
3683, Robert Henry +. 3684, Bruce Earl; b. Apr. 1, 1885. 3685,
Beulah Ethel; b. Mar. 20, 1888.
(2784) ADELINE MAY OLMSTED, b. Feb. 24, 1858; m. Jan. 9, 1876,
Wallace Eatinger, of Hutchinson, Neb.; b. Jan. 21, 1854; son of Jacob and
Lydia (Reed) Eatinger.
3686, Frank Edwin; b. Apr. 20, 1878; d. July 9, 1879. 3687, Burt Edgar
+ . 3688, Charles Henry; b. Sept. 25, 1883; m. Feb. 8, 1910, Bertie
C. Madsen; b. Oct. 8, 1880; dau. of Niels Peter and Carolina (Frandsen)
Madsen. 3689, Helen Ruth; b. Jan. 29, 1892.
(2785) REBECCA JANE OLMSTED, b. Dec. 30, 1859; m. Oct. 14, 1879,
Robert T. Miller.
3690, Frank C.+.
(2787) GEORGE WASHINGTON OLMSTED, Liberty, Neb. b. Apr. 16,
1864; m. June 6, 1899, Grace Dunlap; b. May 16, 1881; dau. of Alfred and
Virginia (McLeod) Dunlap.
3691, Glenn Dunlap; b. Apr. 5, 1900. 3692, Augusta Naomi; b. Aug.
2, 1901. 3693, Margaret Virginia; b. Jan. 22, 1905. 3694, Dorothy
EDNA;b. Feb. 25, 1908.
(2788) HORACE J. OLMSTED, Rock Island, 111. b. Dec. 16, 1866; m.
Sept. 9, 1891, Jessie McDonald; dau. of Albert Ruthvin and Mary Elizabeth
(Cams) McDonald.
Judge Robert Ward Olmsted
Ninth Generation 169
3695, Harold Ruthvin; b. Nov. 29, 1896; m. Mary Elizabeth Orr: b. Tan.
25, 1912. ^
(2790) ANNA REBECCA OLMSTED, b. Dec. 20, 1863; m. Sept. 16,
1886, John Wesley Banbury, Chicago, 111.; b. June 4, 1858; son of Samuel
and Susan (Bray) Banbury.
3696, Ray Wesley; b. Oct. 11, 1887. 3697, Scott McClellan; b. Jan.
21, 1890. 3698, Leigh Winfield; b. May 12, 1898. 3699, Grace; b.
Nov. 21, 1901.
(2792) Qudge) ROBERT WARD OLMSTED, Rock Island, 111. b. May
6, 1868; m. Aug. 25. 1892, Jennie Ernst Fahnestock, of Lewistown, Fulton
County, 111.; b. July 29, 1864; d. Apr. 27, 1911; dau. of Charles Ernst'and
Jane (Rice) Fahnestock.
Robert Ward Olmsted is County Judge of Rock Island County, Illinois;
educated Iowa State College, Ames, Iowa; B. Sc, 1890; admitted to Bar
of Iowa, Jan. 16, 1895; was Coimty Attorney of Sioux County, Iowa, during
years 1897 and 1898; admitted to Bar of Illinois in 1899; Public Speaker;
became Coimty Judge of Rock Island County, Illinois, April 6, 1907; Presi-
dent of County and Probate Judges Assn., of Illinois, to serve two years.
3700, Margaret; b. Feb. 7, 1894. 3701, Elizabeth; b. June 11, 1898.
3702, Robert Ernst; b. Dec. 2, 1899. 3703, Jeanette; b. Oct. 20, 1903.
(2795) SARAH ELIZABETH OLMSTED, b. Nov. 5, 1855; m. Oct. 28,
1878, Griflath Milton Jones, of Utica, N. Y.; son of Morris and Mary (Roberts)
Jones.
3704, Tom Olmsted; b. Apr. 21, 1886; m. Nov. 4, 1911, Mabel Laura Childs;
dau. of WilHam C. and Alice (Fowler) Childs. 3705, Mary Virginia; b.
Jan. 20, 1890 ; d. Oct. 13, 1892. 3706, Griffith Milton, Jr. ; b. Nov. 5, 1892.
(2797) WILLARD HENRY OLMSTED, New York City. b. Apr. 10, 1858;
m. Sept. 28, 1893, Jennie Encell, of Syracuse, N. Y.
3707, Helen May; b. Aug. 16, 1894.. 3708, Willard Encell; b. Mar. 20,
1899; d. July 3, 1902. 3709, Charles John; b. May 5, 1901; d. July 2,
1902.
(2800) ADELAIDE AUGUSTA OLMSTED, b. Aug. 14, 1865; m. Oct.
24, 1894, Charles Wallace Perkins, of Surry, N. Hampshire; d. Sept. 19, 1908.
3710, Clarence Edgar; b. July 31, 1895. 3711, Madelyn Estelle; b.
June 24, 1897.
(2832) HARRY B. OLMSTED, Olmsted, W. Va. b. May 21, 1867; m.
Dec. 9, 1891, Grace McDermith, of Columbus, Ohio; b. July 3, 1871; dau.
of Emery and Margaret (Griffen) McDermith.
3712, Margaret; b. Feb. 23, 1893. 3713, Harry; b. Jan. 6, 1896.
(2834) ELOISE W. BARRINGER. b. Apr. 28, 1857; m. Sept. 24, 1879,
Joseph T. Blair, of Cincinnati, Ohio.
3714, John T. ; b. July 5, 1880. 3715, Mary Louise ; b. June 25, 1882.
(2853) ADDIE OLMSTED, m. Rowe Kinner.
3716, Frank. 3717, Asa. 3718, Leonard.
170 Olmsted Family Genealogy
(2854) STEPHEN WESLEY OLMSTED, Moscow, Livingston County,
N. Y. b. Dec. 2, 1839; d. Mar. 24, 1908; m. Apr. 12, 1866, Sarah R. Brearley;
b. Mar. 14, 1837; dau. of David and Mary Ann (Fuller) Brearley.
3719, Mary Marian +. 3720, Minnie May +• 3721, Lena Norine;
b. Aug. 11, 1874. 3722, Harry Edmond; b. June 11, 1879.
(2855) FRANCIS HENRY OLMSTED, Athens, Pa. b. May 12, 1843; d.
at Centre Point, Arkansas, Dec. 18, 1896; m. Apr. 19, 1864, Mary Euphemia
Thrall; b. Nov. 19, 1844; d. Aug. 28, 1866; dau. of Charles and Sarah (Brown)
Thrall.
3723, F. Perry +. 3724, Addie; b. July 28, 1866; d. Mar. 30, 1881.
(2856) EMMA A. OLMSTED, m. Christopher Hedges.
3725, Emmet. 3726, Nellie. 3727, Genevra.
(2857) LAURANCY GRAND ALL. b. July 13, 1838; d. Oct. 3, 1868; m.
Mar. 24, 1855, Dolphus S. Whitney, of Triangle, N." Y.
3728, Walter Devello; b. Oct. 9, 1856; m. Dec. 25, 1878, Frances Day.
3729, Berdella; b. Feb. 21, 1864.
(2858) MELISSA GRAND ALL. b. Nov. 6, 1840; d. Jan. 26, 1870; m.
Sept. 28, 1858, John Roberts.
3730, Minnie; b. Apr. 7, 1862. 3731, Orlan; b. May 9, 1864. 3732,
Carrie; b. July 22, 1869.
(2863) LLEWELLYN G. OLMSTED, Binghamton, N. Y. b. Feb. 22, 1855;
m. July 8, 1873, Susie A. Decker; b. Apr. 18, 1858; dau. of Andrew and Julia
(Moses) Decker, of Susquehanna, Pa.
3733, LOTTA A. ; b. June 7, 1874. 3734, Charles B. ; b. May 9, 1877.
(2875) SARAH OLMSTED, b. at Elbridge, N. Y., Oct. 30, 1852; m. Apr.
16, 1874, Sylvester Ross, of Auburn, N. Y.; b. Oct. 13, 1842; son of Henry
and Mary Ross, of Willeyville, N. Y.
3735, Henry Cornwell; b. May 18, 1877.
(2894) MARY OLMSTED, b. Aug. 30, 1847; m. Aug. 29, 1874, Elijah
Pelton.
3736, Mary Olmsted; b. June 26, 1875. 3737, Susan A.; b. Aug. 10, 1877.
(2904) LEWIS VANDERBILT. b. Nov. 30, 1833; m. (1) Apr. 24, 1865,
Jane Esther Blakeley; b. Apr. 13, 1838; d. Oct. 22, 1878; (2) May 7, 1884,
Ahce W. Chambers; b. Aug. 17, 1849; d. Sept. 14, 1902.
1st marriage: 3738, Alice Matilda Jane; b. Dec. 4, 1877.
(2907) FANNY LOUISA VANDERBILT. b. Jan. 27, 1841; d. Apr. 24,
1896; m. Jan. 18, 1864, John J. Perkins, of Memphis, Mich.; b. Mar. 4, 1832;
d. Oct. 2, 1897.
3739, Frank L.; b. Nov. 5, 1867; d. June 27, 1870.
(2908) ORRIN AUSTIN VANDERBILT. b. Jan. 10, 1843; m. (1) Aug.
11, 1864, Julia F. Day; b. Nov. 26, 1844; d. Nov. 3, 1878; dau. of Azel and
Mary M. (Gregg) Day; (2) Dec. 31, 1884, Ida Cox; b. Mar. 28, 1864; dau. of
Benjamin 0. and Martha (Clark) Cox.
Ninth Generation 171
1st marriage: 3740, Emma Jane; b. Feb. 22, 1866; d. Dec. 3, 1877. 2d
marriage: 3741, Lettie; b. Sept. 10, 1886.
(2912) JULIA EMILY VANDERBILT. b. Jan. 30, 1850; m. Feb. 20, 1872,
John H. Day; b. June 9, 1850; son of Azel and Mary M. (Gregg) Day.
3742, Lettie Lura; b. Oct. 18, 1873. 3743, Jay; b. May 2, 1880; d. Aug.
27, 1880. 3744, Attie Louise; b. May 17, 1885.
(2913) MARK VANDERBILT. b. Mar. 28, 1852; m. Nov. 13, 1878, Sarah
Merrell; dau. of Horace and Julia Ann (Gillett) Merrell.
3745, Charles Edson; b. Aug. 25, 1879. 3746, William Mark; b. Jan.
28, 1881; d. Aug. 29, 1881. 3747, Willie Guy; b. Mar. 16, 1882. 3748,
Edwin Mark; b. May 29, 1884. 3749, Julia Alice; b. May 16, 1887; d.
Aug. 28, 1889. 3750, Emma Julia; b. Jan. 8, 1890. 3751, Carrie Viola;
b. Oct. 4, 1894.
(2915) WILLIAM HOWARD OLMSTED, C. E. Boston, Mass. b. at Hart-
ford, Conn., Aug. 31, 1857; m. Sept. 20, 1876, Lillian Kate Roylance; b. July
11, 1859; dau. of George Bartow and Georgianna (Gillette) Roylance.
3752, Martha Adella; b. June 1, 1877. 3753, Herbert Warner, Pleas-
antville, N. Y.
(2916) HENRY GRANT OLMSTED, Detroit, Mich. b. at Concord, Mich.,
Aug. 25, 1865; m. July 5, 1892, Anna Belle Anderson; b. July 15, 1865, at
Ypsilanti, Mich. ; dau. of George O. and Anna (Shay) Anderson.
3754, Harriet Belle; b. Apr. 20, 1894.
(2919) HENRY ADELBERT OLMSTED, Cherokee, Iowa. b. Apr. 20,
1848; m. (1) June 10, 1872, Jerusha H. Jones; b. Jan. 23, 1852; d. Apr. 10, 1873;
(2) Aug. 23, 1874, Cornelia J. Jones; b. Feb. 13, 1854; dau. of Isaac Coleman
and Adeline (Hood) Jones, of Exeter, Lucerne County, Pa.
1st marriage: 3755, Albert Eugene; b. Apr. 5, 1873; d. Sept. 23, 1873.
2d marriage: 3756, Clarence Benson; b. Aug. 30, 1875. 3757, Jessie
Adeline; b. Apr. 15, 1878.
(2938) RALPH WILLIAM CUTLER, Hartford, Conn. b. at Newton, Mass.,
Feb. 21, 1853; m. Jan. 7, 1880, Grace Dennis; b. at Albany, N. Y., Apr. 6,
1855.
3758, Charlotte Elizabeth +. 3759, Ralph Dennis; b. Apr. 16, 1885.
3760, Ruth Holman; b. Oct. 2, 1886; m. Dec. 1, 1909, Charies DeLancey
Alton, Jr.; b. Feb. 26, 1882.
(2939) SILAS BUCK. b. Aug. 20, 1818; d. Sept. 1, 1899; m. Feb. 20, 1842,
Prudence C. Norton; b. May 8, 1823; d. Mar. 7, 1882.
3761, Alice +.
TENTH GENERATION
(2947) FREDERICK LORIN OLMSTED, Orwell, N. Y. b. Nov. 19,
1881; m. Sept. 16, 1903, Lela May Bambury; b. Dec. 22, 1874; dau. of James
and Eliza (Male) Bambury.
3762, Mildred Bambury; b. Jan. 3, 1909.
(2949) ERASTUS ROBERT OLMSTED, Saratoga Springs, N. Y. b. Aug.
30, 1866; m. Aug., 1889, Grace B. Smith; dau. of Andrew Smith.
3763, Ensign Lincoln; b. Dec. 27, 1892; d. 1897. 3764, Emily Frances;
b. May, 1899.
(2950) HARRY JESSUP OLMSTED, b. Nov. 18, 1873; m. June 3, 1896,
Esther Louise Curtiss; b. May 21, 1875.
3765, Curtiss Stedman; b. July 8, 1897. 3766, Hollister Kingsland;
b. Oct. 12, 1901.
(2960) HOMER OLMSTED, b. May 7, 1881; m. Sept., 1909, Sadie Wil-
liams; d. Dec. 15, 1910; dau. of M. and Sadie (Chase) Williams.
3766a, Holmes George; b. Dec. 14, 1910; d. Jan. 6, 1911.
. (2962) LOTTIE OLMSTED, b. Feb. 26, 1886; m. July 4, 1904, A. Borey;
son of Harry L. and Mary Borey.
3766b, Helen May; b. Apr. 5, 1905. 3766c, Harry Olmsted; b. July 19,
1906. 3766d, Addie Mary; b. Nov. 20, 1909.
(2976) MARY ELLEN OLMSTED, b. Mar. 3, 1846; m. July 3, 1865,
Miles K. Smith, of Ulster, Bradford Co., Pa.
3767, Grace M.; b. Dec. 16, 1867. 3768, Frances M.; b. Jan. 25, 1872;
d. Jan. 8, 1879.
(3021) EDWIN BIGELOW OLMSTED, JR., Cleveland Heights, Cleveland,
Ohio. b. Apr. 12, 1861; m. June 15, 1898, Mary Elizabeth Gapen; b. Jan. 10,
1874; dau. of Washington Fort and Frances (Nelson) Gapen.
3769, Gapen; b. Oct. 12, 1905. 3770, Catherine Muriel; b. Jan. 20,
1908.
(3034) ROMAINE OLMSTED, Sunside, N. Y. b. Dec. 21, 1857; d. Mar. 2,
1889; m. Harriet E. Chapman; b. Dec. 4, 1857; dau. of James and Laura
(Rickerson) Chapman.
3771, Edith H. ; b. Oct. 10, 1882. 3772, Elsie L. ; b. Nov. 3, 1885.
(3055) ANNA LA GRACE OLMSTED, b. Apr. 3, 1862; d. Aug., 1890; m.
Jan. 28, 1883, John H. Seabach, Jersey City, N. J.; b. Apr., 1860; son of Fred-
erick and Carohne (Scheiller) Seabach, New York City.
3773, Ethel May; b. May 14, 1886.
(3056) WILLIS EDGAR OLMSTED, Shankaden, N. Y. b. June 25, 1864;
m. 1885, Jennie Holden.
3774, Grace May; b. Mar. 8, 1886. 3775, Elsie Pearl; b. Mar. 10, 1890.
3776, Ella C; b. Jan. 15, 1893.
172
Tenth Generation 173
(3067) MARY ELLEN OLMSTED, b. Aug. 1, 1872; m. Feb. 13, 1893,
Arthur E. Brewster, of Acra, N. Y.; b Feb. 14, 1870; son of Edwin P. and
Jeanette (Hart) Brewster, of Oswego, N. Y.
3777, Vivian; b. Apr. 23, 1894.
(3105) HARRIET M. OLMSTED, b. Nov. 9, 1870; d. Apr. 8, 1901; m.
Sept. 13, 1894, Evans Huntington, of Masonville, N. Y.; b. Dec. 31, 1870; son
of Charles and Harriet (Sejnnour) Huntington.
3777a, Ford; b. Oct. 13, 1896. 3777b, Ethelwin; b. June 27, 1900.
(3107) J. CLARK OLMSTED, New York City. b. July 30, 1881; m. Aug,
14, 1907, Nellie O. Felter; dau. of Lovertus and Olive R. (Newell) Felter, of
Binghamton, N. Y.
3777c, Mary Elizabeth; b. June 6, 1909.
(3108) IDA E. OLMSTED, b. Apr. 4, 1868; m. Sept. 11, 1889, Frank E.
Wright, of Oneonta, N. Y.; b. Oct. 2, 1869; son of Henry and Vella (Colton)
Wright.
3777d, Pearl E.; b. Sept. 14, 1890; m. WilUam H. Belfield; b. Aug. 2, 1886;
son of Duane and Sylvia (Nash) Belfield. 3777e, Earl H. ; b. June 10, 1892 ;
d. July 1, 1897. 3777f, Orilla E.; b. July 16, 1893.
(3109) WALTER J. OLMSTED, b. Jan. 24, 1871; m. Oct. 18, 1899, Lola
E. Austin; b. 1880; dau. of Alexander and Flora (Matthewson) Austin.
3777g, Lynn R.; b. May 21, 1901. 3777h, Lina; b. July 28, 1902; d. Nov. 5,
1902. 3777i, Austin; b. June 12, 1903; d. Mar. 13, 1904. 3777j, Norma A.;
b. May 16, 1904; d. Dec. 25, 1904. 3777k, Thena; b. Aug. 21, 1906.
(3110) BLANCHE E. OLMSTED, b. Jan. 31, 1875; m. Oct. 19, 1893,
George W. Reynolds; b. June 8, 1864; son of WilUam and Rachel (Boardman)
Reynolds.
37771, Lena B.; b. Mar. 29, 1894; d. Mar. 8, 1895. 3777m, Floyd O.; b.
Jan. 3, 1896. 3777n, Silas Gleason; b. Apr. 16, 1900.
(3112) JANET M. OLMSTED, b. Jan. 11, 1880; m. Nov. 15, 1905, Clyde
H. Culver; b. Dec. 11, 1874; son of Thomas and Alice (Rose) Culver.
37770, Lira; b. Aug. 14, 1906. 3777p, Cliitord 0.; b. Apr. 19, 1908.
3777q, Silas R.; b. Feb. 7, 1910.
(3116) GRACE L. OLl^TED. b. Mar. 22, 1876; m. Nov. 9, 1898, Charles
E. Colwell; son of Andrus and Eunice (Hamlin) Colwell.
■ 3777r, Mildred L.; b. Oct. 20, 1899. 3777s, Maurice A.; b. May, 1906.
(3123) ALFRED HENRY SMITH, b. June 6, 1872; m. Sept. 11, 1897,
Jennie Eggleston; b. Jan. 19, 1873; dau. of Darwin and EmUy (Shaw)
Eggleston.
3777t, Gaylord; b. Mar. 4, 1902.
(3124) MARY DELILAH SMITH, b. Aug. 31, 1881; m. Oct. 22, 1901,
Frederick J. Burlison; son of John Kelley and Maria (Ives) Buriison.
3777u, Howard; b. Sept. 2, 1903. 3777v, Irene; b. Oct. 13, 1905. 3777w,
Morris; b. Feb. 1, 1907. 3777x, Elsie; b. Dec. 17, 1908. 3777y, Marian;
b. Dec. 21, 1910.
174 Olmsted Family Genealogy
(3125) EDWIN J. OSBORN. b. Dec. 25, 1885; m. May 11, 1910, Myrtle
Neer; b. July 21, 1885; dau. of Milton M. and Fannie O. (Lincoln) Neer.
3777z, Celia Leah; b. Feb. 6, 1911.
(3136) ELIZABETH STANLEY, m. 1881, William E. Richardson.
3778, Mabel Stanley.
(3140) EDWARD A. ROSS, Auburn, N. Y. b. Oct. 12, 1870; m. Dec. 27,
1900, Cora Shank; b. Dec. 15, 1874; dau. of Alexander and Lydia (Clemence)
Shank.
3779, Jeanette Gordon; b. Feb. 8, 1902. 3780, Elizabeth A.; b. May 19,
1906.
(3141) JOHN N. ROSS, Auburn, N. Y. b. Oct. 4, 1873; m. June 3, 1903,
Florence Burtis; b. Sept. 21, 1882; dau. of E. L. and Annette (Lanehart)
Burtis.
3781, Edwin Burtis; b. Jan. 22, 1906.
(3142) MARY G. ROSS. b. Jan. 8, 1876; m. June 29, 1904, C. F. Munroe,
of Oneida, N. Y.; b. Mar. 7, 1877; son of Charles T. and Barbara (Miller)
Munroe.
3782, Helen Ross; b. May 9, 1905.
(3146) ELIZABETH ROCKWELL TREMAINE. b. July 22, 1851; m.
Sept. 20, 1871, Charles H. Field, of Hartford, Conn.; b. Mar. 21, 1849; son of
Henry Baldwin and Sarah (Bulkeley) Field.
3783, Edward Bronson; b. Apr. 27, 1872. 3784, Francis Elliott; b.
July 21, 1873.
(3152) GEORGE WILLIAM OLMSTED, b. Apr. 7, 1872; m. Olive R.
Eames; b. Dec. 4, 1877; dau. of Edward William and Adelaide (Day) Fames.
3785, Olive; b. June 21, 1903; d. June 23, 1903. 3786, George William,
Jr.;b. June26, 1904; d. June 28, 1904. 3787, George Brewster Mathews;
b. Jan. 11, 1910.
(3153) LUCY OLMSTED, b. July 23, 1878; m. Oct. 21, 1902, (Rev.) Henry
Buck Master.
3788, William Olmsted; b. July 23, 1903. 3789, John Redman Coxe
(twin); b. July 23, 1903. 3790, Henry, Jr.; b. 1907.
(3154) JOHN OLMSTED, b. Jan. 2, 1882; m. %ec. 31, 1906, Gertrude
Warren; dau. of Orsamus and Elizabeth B. (Griffin) Warren.
3791, Elizabeth; b. Dec. 3, 1907. 3792, Mary Louise; b. May 27, 1910.
(3160) PHILIP SHERIDAN OLMSTED, Erie, Pa. b. Feb. 17, 1841; m.
Aug. 1, 1866, Frances La Motte Olmsted; b. Aug. 20, 1840; dau. of George
Mills and Charlotte Ruth (Pierce) Olmsted. He was a soldier in the Civil
War, Co. C, 10th Regt., Minnesota Vol. Infantry; served Aug. 15, 1862 to
June 5, 1865.
3793, Philip Sheridan, Jr. +. 3794, Susie Amelia; b. Sept. 9, 1875.
(3167) CHARLES CARLISLE OLMSTED, Dresbach, Minn. b. Sept. 16,
1861; m. Dec. 4, 1884, Clara Adella Widmoyer; b. at Dresbach, Minn., June
15, 1866.
Tenth Generation 175
3795, Helen Freeman; b. Feb. 4, 1885. 3796, Charles Wayne; b. Apr.
15, 1886; d. Aug. 15, 1886. 3797, Harriet Isabel; b. June 17, 1888. 3798,
Esther Carlisle; b. May 11, 1889.
(3170) WILLIAM J. OLMSTED, b. Dec. 25, 1868; m. May 18, 1887, Nina
Gordon Wilbur; b. Nov. 4, 1867; dau. of Charles H. and Hester Ann (Schlappi)
Wilbur.
3799, Hazel Ruth; b. Aug. 30, 1890. 3800, Doris Dee; b. May 18, 1893.
3801, IvA Glee; b. Apr. 12, 1899. 3802, Hester Marie; b. Jan. 17, 1901.
(3172) CHARLES M. NOBLE, b. Mar. 11, 1861; m. Jan. 31, 1882, Clara
P. Peabody; b. Jan. 23, 1863; dau. of Frederick M. and Cordelia (Hitzman)
Peabody.
3803, Grace Lois; b. July 27, 1884; m. Jan. 3, 1910, William H. Leahy; b.
July 14, 1879; son of William and Margaret (Scanlan) Leahy. 3804,
Dorothy May; b. June 7, 1888; m. June 9, 1909, Bertram W. Reid; b. Dec.
25, 1881 ; son of James H. and Margaret (Sommerville) Reid. 3805, Fred-
erick E.; b. Sept. 15, 1886; m. Apr. 29, 1910, Lillian Dingleady; b. Sept.
20, 1890; dau. of John G. and Dorothy (Miller) Dingleady.
(3173) HARRIET AULIS NOBLE, b. Sept. 8, 1863; d. Jan. 8, 1896; m.
Sept. 8, 1880, Milton Starr; b. Jan. 4, 1855; son of Heman E. and Amelia
M. (Gaylord) Starr.
3806, WiNNiFRED L.; b. July 30, 1893'; m. Apr. 20, 1911, Melvin L. Hop-
kins; b. July 14, 1890; son of William B. and Esther I. Hopkins.
(3174) GEORGE HENRY NOBLE, b. Feb. 15, 1869; m. July 15, 1893,
Ella Hall; b. Aug. 13, 1874; dau. of Frank S. and Mary S. (Abbott) Hall.
3807, Harry Eugene Hall; b. May 28, 1894.
(3175) CORA NELL NOBLE, b. June 10, 1871; m. Oct. 11, 1888, Edward A.
Wight; b. Jan. 30, 1864; son of Reuben and Altha (Reichard) Wight.
3808, Hazel A.; b. Dec. 13, 1890. 3809, Lorain A. (son); b. July 27, 1895;
d. July 29, 1895. 3810, Esther H.; b. Nov. 19, 1899. 3811, Noble J.;
b. June 28, 1910.
(3179) MABEL E. TURNER, b. Dec, 1880; m. Dec. 3, 1898, Edward L.
Clark; b. Jan. 10, 1878.
3812, Emma L. ; b. June 20, 1900. 3813, Mark H. ; b. June 21, 1902. 3814,
Hazel J.; b. Aug. 26, 1904. 3815, Edna; b. July 10, 1907. 3816, Martin
W.; b. Nov. 21, 1909; d. Aug. 7, 1910.
(3181) MAUDE E. TURNER, b. June 10, 1886; m. Mar. 18, 1907, Clyde
Park.
3817, Frank E.; b. Nov. 18, 1908.
(3188) EGBERT L. OLMSTED, St. Louis, Mo. b. Mar. 9, 1869; m. May 7,
1898, Lucia Edna Kastl; b. Dec. 31, 1876; dau. of Frank Kastl.
3818, Alexander Edward; b. Sept. 23, 1903.
(3191) RALPH Y. OLMSTED, Rochester, N. Y. b. Nov. 4, 1885; m. Oct.
1, 1906, Nellie E. Barron; dau. of George Barron.
3819, Leland Barron; b. July 15, 1907. 3820, Alice Elizabeth; b. Feb.
6, 1909. 3821, Nelson Palmer; b. Mar. 15, 1910.
176 Olmsted Family Genealogy
(3192) GLENN MILO OLMSTED, b. Apr. 11, 188§; m. May 30, 1908,
Florence L. Barron; b. May 2, 1886; dau. of George and Elizabeth (Kennish)
Barron.
3822, Virginia F.; b. June 13, 1909.
(3250) MINNIE EDNA OLMSTED, b. Dec. 12, 1866; m. June 15, 1897,
Fenton S. Fox; d. July 30, 1898.
3822a, Fenton Olmsted; b. July 25, 1898.
(3251a) AUSTIN ORIN OLMSTED, b. Jan. 1, 1881; m. Nov. 4, 1903,
Lillian Hughes.
3822b, Lillian Hughes; b. May 14, 1907. 3822c, Jane Olmsted; b.
July 11, 1910.
(3271) FRANK AUGUSTUS OLMSTED, New York City. b. Sept. 15,
1868; m. Apr. 28, 1892, Carrie L. Ricardo; b. Apr. 18, 1873; dau. of Dr. N. C.
and Abbie L. (Berdan) Ricardo.
3823, Marion L.; b. Nov. 7, 1894.
(3317) MARY BELLE OLMSTED, b. June 11, 1857; m. Mar. 17, 1886,
John H. Palmer; b. Dec. 23, 1838; son of Samuel and Elizabeth (Fish) Palmer.
3824, Bert H.; b. Jan. 11, 1887. 3825, Edna M.; b. Mar. 9, 1891; m. Dec.
10, 1908, William H. Martin.
(3318) CHARLES EDWIN OLMSTED, DanviUe, 111. b. July 15, 1859;
m. (1) Nov. 15, 1881, Agnes B. Emmitt; b. Jan. 25, 1860; d. Nov. 17, 1887;
dau. of RoUa and Melissa (Rowan) Emmitt; (2) Dec. 20, 1900, Lola Ardell
Gass; b. May 1, 1861; dau. of John H. and Lucinda (Dwiggins) Gass.
2d marriage: 3826, LucindA Elizabeth; b. July 3, 1902.
(3319) WILLIAM C. OLMSTED, b. Oct. 13, 1861; m. Jan. 28, 1886,
Eva E. Beck; b. Dec. 1, 1856; dau. of William A. and Elizabeth (Goben)
Beck.
3827, Lola E.; b. Apr. 6, 1889. 3828, Helen; b. Sept. 12, 1891.
(3320) GEORGE E. OLMSTED, Danville, 111. b. Feb. 15, 1865; m. May 26,
1891, Elnora Champion; b. Nov. 14, 1869; dau. of Frank M. and Jane (Church)
Champion.
3829, Madge C; b. Oct. 1, 1892. 3830, Gene Stanley; b. June 17, 1895.
(3321) ALBERT CLAY OLMSTED, b. Oct. 3, 1867; m. Sept. 28, 1898,
Bessie lona Davis; b. Dec. 4, 1876; dau. of Ellis and Sarah J. (Dorn) Davis.
3831, Beulah Iona; b. Mar. 8, 1900. 3832, Robert Benjamin; b. Nov.
21, 1904.
(3335) WILLIAM REED HOTCHKISS. b. Oct. 31, 1864; m. Mar. 21, 1885,
Emily Adaline Allen.
3833, Laura Bell; b. Jan. 11, 1886. 3834, Loretta May; b. Mar. 3, 1887.
3835, Harrison Morton; b. Oct. 3, 1888. 3836, Verna Eliza +. 3837,
George Henry; b. at Lima, Livingston County, N. Y., June 3, 1892.
3838, Grace Content; b. Dec. 22, 1895. 3839, Ralph William; b. Jan.
4, 1900. 3840, Carlton Allen; b. at Canandaigua, N. Y., Aug. 17, 1901.
3841, Hazel Emily; b. Aug. 31, 1905. 3842, Charles Francis; b. Jan. 7,
1909.
Tenth Generation 177
(3336) GEORGE EDWARD HOTCHKISS, W. Bloomfield, N. Y. b.
Sept. 6, 1868; m. Lillian Swan.
3843, Julia. 3844, Roy. 3845, Leon.
(3338) BESSIE LORETTA HOTCHKISS. b. Sept. 7, 1875; m. Walter
Nudd.
3846, Alfred. 3847, Cora. 3848, William. 3849, Harold. 3850,
Roland. 3851, Bessie. 3852, Mary.
(3342) FREDERICK GEORGE OLMSTED, b. Dec. 14, 1869; m. Feb.
27, 1901, Mabel May Conklin; dau. of Melvin and Catherine (Simerson)
Conklin.
3853, Floyd Conklin; b. July 5, 1902. 3854, Florence Catherine;
b. Oct. 19, 1907.
(3347) ANNETTE MAY OLMSTED, b. Mar. 24, 1884; m. Sept. 12, 1906,
Arthur Van Slyke; son of Darius and Julia (Coon) Van Slyke.
3855, Elizabeth May; b. in Kingsville, Ohio, Mar. 28, 1909.
(3351) EDWARD A. OLMSTED, b. at Honeoye, N. Y., Sept. 19, 1882;
m. Dorothy Carlysle.
3856, Mary Arlene; b. Apr. 16, 1910.
(3378) LUCY OLMSTED, b. Oct. 19, 1874, at Cairo, HI.; m. June 19, 1895,
Charles Henry Morse; b. Feb. 28, 1865; son of William Henry and Sarah Ann
(Couch) Morse.
3857, Frae; b. Jan. 29, 1897. 3858, William; b. Feb. 3, 1898.
(3379) MAUDE CULBERTSON OLMSTED, b. Dec. 18, 1876; m. June
24, 1905, Edwin Victor Lawrence, of Brookfield, Mass.; son of Edwin and
Georgianna Eliza (Burns) Lawrence.
3859, Julia Ruth; b. July 5, 1906. 3860, Edwina Frances; b. Oct. 11,
1910.
(3380) RALPH WILLIAM OLMSTED, Chicago, 111. b. Feb. 29, 1880; m.
Dec. 25, 1902, Jannette Fowler Patterson; dau. of Thomas David and Mary
Ann (Gamble) Patterson.
3861, Ralph Patterson; b. May 5, 1905. 3861a, David Paul; b. May 5
1912.
(3381) EDWARD OLMSTED THURTELL, Honolulu, Hawaiian Islands,
b. Apr. 6, 187g; m. June 25, 1896, Emma Martin; b. at Bloomington, 111.,
Mar. 1, 1876; dau. of Charles T. and Albertina (Unger) Martin.
3862, Grace Esther; b. Nov. 11, 1905.
(3419) HARRIET MARGARET OLMSTED, b. Dec. 2, 1869; m. July 5,
1901, Charles Michael Williams.
3863, Margaret Ann; b. July 15, 1902. 3864, Philip Hale; b. June 22,
1904.
(3426) AMY ESTELLE OLMSTED, b. July 21, 1877; m. June, 1902,
Luzar S. Cowles; son of Walter S. Cowles.
3865, Addison; b. Oct., 1904. 3866, Charles Olmsted; b. Nov., 1907.
3867, Catherine; b. Dec, 1908.
178 Olmsted Family Genealogy
(3427) FREDERICK HUBBARD OLMSTED, b. Oct. 2, 1879; m. June
1905, Mary Theodosia Stoughton; dau. of John A. and Ellen (Pinney)
Stoughton.
3868, Frederick Stoughton; b. Apr. 19, 1906.
(3437) ELIZABETH MAYNARD MARSHALL, b. May 25, 1873; m.
June 1, 1899, Benjamin R. Kittredge; son of Benjamin and Lucy (Dana)
Kittredge.
3869, Benjamin R., Jr.; b. Nov. 24, 1900.
(3440) FRANCES MAYNARD MARSHALL, b. Apr. 26, 1885; m. Sept.
20, 1904, George F. Canfield; son of Albert W. and Elizabeth (Bage) Canfield.
3870, Maynard Marshall; b. Oct. 7, 1905. 3871, Robert Warren;
b. Sept. 15, 1907. 3872, Frank Olmsted; b. Nov. 8, 1910.
(3441) ALIDA CHANDLER MARSHALL, b. June 25, 1887; m. Feb. 24,
1908, George Dana Canfield; son of George F.'and Sarah (Kittredge) Canfield.
3873, Frances Maynard; b. July 6, 1909.
(3447) ROBERT HENDERSON BURTON, JR. b. Dec. 28, 1880; m. June
19, 1906, Edna Louise Longue; b. May 12, 1879; dau. of Charles and Edna
Marie Louise (Stewart) Longue.
3874, Robert Henderson; b. June 24, 1908. 3875, Marie Louise; b.
July 13, 1910.
(3454) HENRY SEYMOUR OLMSTED, b. June 26, 1881; m. Jan. 17,
1910, Avis Beene; b. Nov. 24, 1886; dau. of (Hon.) Jones Chamberlain and
Tennessee Eugenia (Cotnam) Beene.
3876, Henry Treat (II); b. May 24, 1911.
(3487) ALBERT WENDELL OLMSTED, b. June 13, 1871; m. Dec. 12,
1893, Rosa A. Harper; b. July 4, 1874; dau. of John J. and Ellen (Brunett)
Harper.
3877, Preston Albert; b. Aug. 24, 1895. 3878, Gertrude Rosalind;
b. Nov. 13, 1896. 3879, Hazel Lillian; b. Apr. 9, 1898; d. Dec. 29, 1900.
(3505) MAY NETTIE SEELYE. b. Sept. 19, 1868 ; m. Nov. 5, 1898, Edward
L. Rands.
3880, Leon Franklin; b. Jan. 20, 1901. 3881, Lester Albert; b. Oct. 19,
1902. 3882, Mabel Frances; b. Dec. 5, 1906.
(3506) MURNY WALTER SEELYE. b. July 10, 1872; m. (1) June 30,
1898, Martha Waddington; b. abt. 1868; d. Apr. 5, 1901; (2) Aug. 18, 1903,
Louise D. Foote.
2d marriage: 3883, Gertrude Ellen; b. June 8, 1906.
(3507) HARRY L. SEELYE. b. Aug. 2, 1873; m. June 15, 1898, Alice E.
Goodman.
3883a, Mildred Eleanor; b. May 9, 1899. 3883b, Elsie Elizabeth; b.
Aug. 11, 1903. 3883c, Ruth Ellen; b. Oct. 5, 1908.
(3512) RAYMER BOYES OLMSTED, David City, Neb. b. Nov. 13, 1873;
m. at Alma, Neb., Aug. 19, 1897, Edith Alice Piper, of Auburn, Neb.; b.
Mar. 15, 1873; dau. of Joseph Benson and Lucinda (Ford) Piper.
Tenth Generation 179
3884, Dorothy Alice; b. Jan. 25, 1905. 3884a, Raymer Neill; b.
Dec. 30, 1906.
(3515) OLIVER E. OLMSTED, b. Aug. 28, 1861; m. Sept. 17, 1891, Etta
Ashwell; d. Feb. 20, 1897.
3884b, Nelson H.;b. July 25, 1892. 3885, Martha B.; b. Feb. 19, 1894.
3886, Clarence C; b. Feb. 20, 1896.
(3518a) (Rev.) EDGAR HAMMOND OLMSTED, Fairfield, Conn. b.
at Camden, Mich., Apr. 15, 1870; m. June 7, 1899, Minnie L. Pay, at Oberlin,
Ohio. He has served Christian and Congregational Churches in Ohio and
New England.
3886a, Geraldine La Verne; b. at Cleveland, Ohio, Nov. 25, 1900. 3886b,
Raymond Vincent; b. July 16, 1904. 3886c, Marguerite Irmagarde;
b. Aug. 7, 1906.
(3520) ROSETTA MAUD BRIMMER, b. Aug. 10, 1872; m. Mar. 14,
1893, Frank B. Taylor.
3886d,LELANDF.;b. Sept. 18, 1902. 3886e, Mildred L.; b. Nov. 5, 1905.
(3521a) CORA ROSILLA DORSHEIMER. m. (Rev.) F. M. Lesh.
3886f, George Mason Holmes.
(3521b) AVIS HOLMES DORSHEIMER. b. Oct. 20, 1887; m. Oct. 27,
1909, Harry Hopkins, of Bald Mount, Pa.; b. Nov. 17, 1884.
3886g, Marian Inez; b. Sept. 30, 1911.
(3521d) MARY HENRIETTA DORSHEIMER. b. Nov. 3, 1874; m.
Thomas Jones Davis, of Scranton, Pa.
3886h, Thomas Dewey; b. Feb. 6, 1910.
(3521 j) MYRA E. TRIPPE. b. Feb. 2, 1880; m. W. M. Kelsey, of Dupue,
111.; b. Jan. 27, 1881; son of Kathelo and Agnes (Flint) Kelsey.
38861, Weston Maynard; b. Sept. 26, 1910.
(35211) CAROLINE M. TRIPPE. b. July 28, 1886; m. Frederick C. How-
key, of Salamanca, N. Y.; b. Sept. 7, 1888; son of Francis F. and Frederica
(Nagle) Howkey.
3886], Sarah Louise; b. Sept. 6, 1911.
(3524) GEORGE THERON SLADE. b. July 22, 1871; m. Oct. 9, 1901,
Charlotte Hill; b. 1876; dau. of James J. and Mary Hill, of St. Paul, Minn.
3890, George Norman; b. July 24, 1902. 3891, Mary Georgianna; b.
Aug. 8, 1903.
(3526) PRENTICE STRONG, b. Mar. 23, 1879; m. Nov. 21, 1906, Helen
Talbot Olyphant; b. Jan. 12, 1882; dau. of Talbot and Mary Cathlyn (Viele)
Olyphant.
3892, Helen Prentice; b. Sept. 26, 1909; d. July 26, 1910. 3893, Silvia
Olyphant; b. Mar. 16, 1911.
(3528) MARTHA PRENTICE STRONG, m. Apr. 17, 1906, Harold M.
Turner.
3894, John Strong; b. Mar. 5, 1907. 3895, Martha Prentice; b. May 22,
1909. 3896, Rosamond; b. Oct. 24, 1911.
180 Olmsted Family Genealogy
(3548) JAMES EMMET OLMSTED, b. Jan. 9, 1868; m. Dec. 30, 1891,
Anne E. Matlack; b. June 5, 1872; dau. of Thomas and Tamsen (Dowlin)
Matlack.
3896a, Helen M.; b. Jan. 10, 1895, 3896b, Dorothy Jessie; b. Aug. 20,
1899. 3896c, Emmet Thomas; b. Apr. 3, 1905. 3896d, Marion Olmsted;
b. Apr. 14, 1907.
(3549) JOHN ALEXANDER OLMSTED, Petaluma, Cal. b. Nov. 13,
1876; m. Nov. 15, 1904, Aletha Josephine Houx; b. Feb. 25, 1880; dau. of
William Duncan and Martha Jane (Vestal) Houx.
3896e, Duncan Hottx; b. Sept. 18, 1905. 3896f, Eleanor Pearl; b. Apr.
6, 1907. 3896g, Aletha May; b. May 1, 1908. 3896h, Stephen Clay;
b. July 21, 1909. 3896i, John Alexander, Jr.; b. Aug. 2, 1910. 3896j,
Geneva Alberta; b. Sept. 9, 1911.
(3552) JAMES GLASSON BARBOUR, b. May 6, 1863; m. Aug. 27, 1895,
Elizabeth De Wees, of Canton, Ohio.
3897, Angenet De Wees. 3898, Elizabeth De Wees. 3899, Helen
De Wees.
(3554) GEORGE HURLBURT BARBOUR, b. Mar. 3, 1867; m. June 29,
1897, Eleanor Gerwig; b. Mar. 4, 1874; dau. of Darwin and Lilian Clarissa
(Martin) Gerwig.
3900, Katherine; b. Aug. 26, 1899. 3901, Joseph; b. Oct. 19, 1901.
(3555) ANGENET PARKINSON BARBOUR, b. Jan. 20, 1874; m. July
28, 1900, Dunham Barton, of Mercer, Pa.
3902, David Barbour, 3903, Angenet.
(3562) CHARLES DAVIES OLMSTED, b. May 22, 1849; m. Nov. 27,
1873, Elizabeth Riddell Patrick; b. in Scotland, Nov. 2, 1851; dau. of Thomas
and Margaret (Mxurdock) Patrick.
3904, Willlam Patterson +. 3905, Addison Julian, Los Angeles, Cal.;
b. Mar. 19, 1876. 3906, Jessie Alice; b. Dec. 15, 1880. 3907, Mary
Margaret; b. Apr. 12, 1882. 3908, Charles Thomas; b. Oct. 29, 1885.
(3571) REBEKAH DENSLOW. b. June 12, 1880; m. Feb. 5, 1907, (Rev.)
Frederick Graves, of Chadron, Neb.; b. July, 1878; son of (Rev.) Anson R.
and Mary T. (Watrous) Graves.
3909, Mary; b. Jan. 31, 1908. 3910, Eliot Denslow; b. Feb. 14, 1910.
(3572) THEODORE NORTH DENSLOW. b. July 4, 1882; m. Sept. 18,
1909, Josephine Stewart.
3911, Theodore North, Jr.; b. Sept. 15, 1910,
(3573) HELEN ELIZABETH DENSLOW. b. Apr. 19, 1885; m. May 19,
1910, (Rev.) H.S. Smart, of Danville, Pa.; b. Jan. 3, 1882; son of Ezra and
Jane Smart.
3912, Elizabeth Denslow; b. July 10, 1911.
(3593) JESSIE SHERMAN OLMSTED, b. Dec. 28, 1884; m. June 14,
1906, Edmund John Drummond, of New York City; son of John Landells
and Jemima (Dodds) Drummond.
Tenth Generation 181
3913, John Landells; b. Mar. 5, 1907. 3914, Gertrude H.; b. Mar. 19,
1910.
(3595) RENEE DE PALEZIEUX. b. Aug. 8, 1878; m. Nov. 3, 1905, Ber-
trand Morcillon, of Switzerland.
3915, Marcelle; b. June 15, 1908. 3916, Jeanne; b. Nov. 26, 1909.
3917, Suzanne Louise; b. Oct. 9, 1911.
(3596) MARY ISABEL SCOVILL. b. Mar. 23, 1864; m. Dec. 9, 1886,
John Elton Wayland, of New York City.
3918, Elton Scovill; b. Aug. 22, 1890. 3919, Thomas Chandler; b.
Apr. 8, 1894.
(3599) WILLET COLES ELY. b, Jan. 19, 1866; m. June 11, 1890, Helen
May Abbott; b. May 14, 1866.
3920, Willet Abbott; b. June 6, 1892.
(3677) MILDRED ELIZABETH OLMSTED, b. Mar. 20, 1884; m. June
7, 1905, Robert V. Williamson; b. June 19, 1879; son of Edwin Young and
Laura Anna (Hudson) Williamson.
3921, Robert V. ; b. Oct. 3, 1906. 3922, Donald Olmsted; b. Feb. 3, 1909.
(3678) EDWIN STANLEY OLMSTED, b. Sept. 8, 1885; m. Aug. 18,
1909, Gertrude Leona Findlay; b. Nov. 25, 1886; d. Sept. 3, 1910; dau. of
Robert and Estella M. (Moore) Findlay.
3923, Gertrude Laura; b. Aug. 16, 1910.
(3682) CLARENCE ASHLEY OLMSTED, b. Nov. 30, 1880; m. Nov, 6,
1904, at St. Louis, Mo., Jennie Brown; b. May 4, 1881; dau. of William and
Jennie Brown.
3924, Nelson William; b. June 27, 1909.
(3683) ROBERT HENRY OLMSTED, b. July 20, 1882; m. Oct. 17.
1906, at Red Cloud, Neb., Jennie Rose; b. Oct. 20, 1883; dau. of WUliam
and Jennie Rose.
3925, Marie Beulah; b. June 27, 1907. 3926, Claus; b. May 9, 1909.
(3687) BURT EDGAR EATINGER. b. Mar. 3, 1880; m. June 17, 1905,
Hallie Scott Dowdy; b. July 16, 1882; dau. of Henry P. and Jennie Lynn
(Wilkin) Dowdy.
3927, Mildred Maxine; b. Apr. 10, 1906.
(3690) FRANK C. MILLER, b. Aug. 24, 1880; m. Nov. 19, 1902, Maida
Severn.
3928, Herman Robert; b. Oct, 27, 1903. 3929, Dorothy; b. Dec. 6,
1905. 3930, Elizabeth; b. Feb. 8, 1908. 3931, Frank C, Jr.; b. Nov. 5,
1910.
(3719) MARY MARIAN OLMSTED, b. Dec. 10, 1867; m. Dec. 18, 1897,
Homer C. Maxson, of Pearl Creek, Wyoming Co., N. Y.; b. Nov. 18, 1865;
son of Edwin James and Ellen Jane (Spencer) Maxson.
3932, Corydon Kingsley; b. Sept. 28, 1898; d. Sept. 6, 1899. 3933, Ward
Olmsted; b. Aug. 15, 1900. 3934, Karl Ruskin; b. Apr. 30, 1902. 3935,
182 Olmsted Family Genealogy
Grant Ellsworth; b. Apr. 13, 1904. 3936, Grace Frances; b. Aug.
12, 1906. 3937, Mary Agnes; b. Jan. 13, 1909.
(3720) MINNIE MAY OLMSTED, b. June 5, 1872; m. Sept. 28, 1894,
John S. Healy, Jr.; b. Aug. 18, 1870; son of John S. and Jessie (McMurray)
Healy.
3938, LiBBiE Helena; b. July 18, 1895. 3939, Lois Olmsted; b. Oct.
30, 1903.
(3723) F. PERRY OLMSTED, S. Norwalk, Conn. b. at Athens, Pa., Aug.
26, 1864; m. Mar. 1, 1883, Nettie IJealy, of Schagticoke, N. Y.; b. Sept. 19,
1865; dau. of John S. and Jessie (McMurray) Healy.
3940, John Harland + . 3941 , Harry Perry.
(3758) CHARLOTTE ELIZABETH CUTLER, b. Mar. 2, 1882; m. Nov.
22, 1905, Joseph Hooker Woodward, of Hartford, Conn.; b. at Hartford,
Mar. 7, 1882.
3942, Nancy Hooker; b. Apr. 30, 1907. 3943, Barbara Holman; b.
May 17, 1908. 3944, Joseph Cutler; b. Apr. 25, 1909. 3945, -Mary
Hooker; b. Aug. 11, 1910.
(3761) ALICE BUCK. b. May 26, 1845; m. Jan. 1, 1871, Daniel Edward
Penfield, of Warren, Mass.; b. May 21, 1842; son of Daniel and Sophia (Young)
Penfield.
3946, Katie Louise; b. Feb. 24, 1874; d. Apr. 13, 1874.
(3793) PHILIP SHERIDAN OLMSTED, b. July 28, 1867; m. July 7
1890, Anna Belle Wells, of Detroit, Mich.
3947, Hazel Mary; b. May 23, 1892.
ELEVENTH GENERATION
(3836) VERNA ELIZA HOTCHKISS. b. Feb. 11, 1890; m. Aug. 8, 1907,
Winfield Scott Cooper.
3948, Leonard Winfield; b. at Sanford, N. Y., Aug. 13, 1908. 3949,
Edith Lyle; b. at Medina, Orleans County, N. Y., Aug. 23, 1909. 3950,
Lawrence Leslie; b. at Victor, Ontario County, N. Y., July 13, 1911.
(3904) WILLIAM PATTERSON OLMSTED, Cleveland, Ohio. b. Oct.
7, 1874; m. Mary Guilfoyl.
3951, Kathryn; b. Oct. 7, 1904. 3952, Anne; b. Nov. 7, 1910.
(3940) JOHN HARLAND OLMSTED, Blackinton, Mass. b. Nov. 14,
1884; m. Dec. 25, 1905, Florence S. Martinett; b. Feb. 7, 1887; dau. of Herman
L. and Mary (Thurber) Martinett.
3953, Blanch Jean; b. Mar. 1, 1910.
183
Descendants
of Capt. Richard Olmsted
of Norwalk, Conn.
FIRST GENERATION
RICHARD OLMSTED, Norwalk, Conn. bap. at Fairsted, Essex County,
England, Feb. 20, 1612 ; son o£ Richard Olmsted, who was son of James and Jane
(Bristow) Olmsted, of Great Leighs, Essex County, England. His will is
dated Sept. 5, 1684. As appears in his will, he was married twice, but the
names of his wives are not known. His sons were children of the first wife.
He also had a daughter who had died before the making of his will.
3954, James +. 3955, John +.
Richard Olmsted came with the family to America, and until his mar-
riage was probably a member of his Uncle James' family; but of the date of that
event we have no record. He came to Hartford in the summer of 1636, with
the party from Newtown, Mass. He was one of the first settlers and pro-
prietors of the new town. In two divisions of land, he had in the proportion
of 10 and 8. His house lot was No. 49, and was on the west side of Main St.,
on part of which now stands the Center Church and the old burying ground
(the second one in Hartford).
The town bought the lot, as per record: " The 11 of January, 1640. It is
further ordered that the Burying-place is appointed to be (a) parcel of Richard
Olmsted's lot; and for satisfaction to Richard Olmsted for the said Burying-
place, and the fencing about it, he is to have a parcel of land lying at the North
Meadow gate; (the Cow-yard: containing about an acre and a half of ground.)"
" The said Richard Olmsted is to have part of John Skinner's lot, on which
the said John Skinner's house stands; and the said John Skinner is to remove
his dwelling house." " Richard Olmsted is to trans-sill his house that stands
upon the Burying-place and then the town is to remove it to the lot, the same,
Richard Olmsted receives of John Skinner." This lot of John Skinner's was
No. 48, next north of Richard Olmsted's lot No. 49.
One of the first persons buried there was probably his Uncle James
Olmsted.
From his owning a house in Hartford, it is probable that he was married
before 1640.
On June 19, 1650, articles of agreement were drawn up for the purchase of
" Norwalke," from Roger Ludlow, of Fairfield, Conn., and at a session of the
General Court of the Colony, the 26th of June, 1650, Nathaniel Ely and Richard
Olmsted in behalf of themselves and other inhabitants of Hartford, desired the
leave and approbation of the Court for (the) planting of Norwalk, to whom an
affirmative answer was returned Sept. 11, 1651: " it was ordered that Norwalk
should be a town."
Richard Olmsted moved to Norwalk in 1650 or 1651, as his name appears
in the deed of the Indian Chiefs dated Feb. 15, 1651. The land purchased
from Roger Ludlow comprised only the eastern part of the town. The pur-
chase price was fifteen pounds with some additional considerations. The
central part of Norwalk had been originally purchased by Capt. Patrick of
Greenwich, but the payment had never been completed to the satisfaction of
the Indians. The amount still owing, viz.: " two Indian coates and fowre
fathom of wampam " was made good to them and that part of the town also
acquired. The additional land secured from the Indian chiefs, Feb. 15, 1651,
" for the consideration of Thirtie Fathum of Wampum, Tenn Kettles, Fifteen
187
188 Olmsted Family Genealogy
Coates, Tenn payr of Stockings, Tenn Knifes, Tenn Hookes, Twenty Pipes,
Tenn Muckes, and Tenn needles " comprised the western part of Norwalk. In
a table of original grants of home lots to the first settlers of Norwalk, 1652,
appears the name of Richard Olmsted and a description of his home lot: 4
acres and 1 rood. Lots 15 and half of 17, with 219 acres commonage. In the
"estate of lands and accommodations " of Norwalk in 1655 he is credited
with ^219.
Mr. Selleck, in his History of Norwalk (p. 24), says: "It speaks well for the
new company's enterprise and loyalty that it was able to send its maiden
delegate, Richard Olmsted, to Hartford, even as early as May, 1653."
"To make it personal, it is recorded that the day after the Court sat, Rich-
ard Olmsted was appointed Sergeant, and deputed to 'exercise' the Norwalk
soldiers and 'to examine their arms.'
"Richard Olmsted bore the test of power well, and his first year as Rep-
resentative was supplemented by a ' dozen other sessions to 1679.' "
Richard Olmsted must have been living as late as July 8, 1686, for his
name appears in a patent bearing that date, by which patent the original pur-
chase of lands from the Indians for the site of Norwalk is confirmed by the
Governor and General Court of Connecticut.
His Civil Services
In 1646, Constable in Hartford.
In 1649, Fence viewer in Hartford.
In 1653, Deputy of Norwalk to the General Court at Hartford.
In 1656, appointed by the General Court, Leather seller, for Norwalk.
In 1657, chosen Townsman in Norwalk.
May 19, 1659, appointed with three others to settle a difficulty between the
towns of Stratford and Fairfield, with the Indians, relative to lands.
May 17, 1660, he was appointed Grand Juror for Norwalk.
Oct. 4, 1660, Deputy to the General Court at Hartford. He was chosen
Deputy of Norwalk to the General Court a dozen times between 1660 and 1679.
In 1664, " The Court appointed Mr. Campfield, Deacon More, Mr. Fayre-
child, Mr. Hull and Lt. Olmsted a committee to ripen the business respecting
the Calf in controversie between Mr. Lord and Danl. Cone who returned that
they having viewed the Sayd beast, and the evidences of both sides, doe judge
it to be Mr. Lord's steare. The Court confirms this determination that the
stear doth belong to Mr. Lord."
At a General Court, held at Hartford, called by the Governor, July 6,
1665, it was announced that the Court has been advised by his Majesty's
order, that DeRuyter is likely to assault the Colonies, and that his Majesty
had made known his pleasure that the Colonies should put themselves in a
posture of defense. The Court ordered that each plantation in the Colony
should consider some way to discover the approach of the enemy, and ap-
pointed Committees, to act generally in this matter from each town.
Lt. Olmsted appears on the Committee appointed to represent the Colony
or that part between Stratford and Rye.
Oct. 12, 1665, he was appointed to view the lands appertaining to Hast-
ings and Rye, for a new plantation.
Q
<
u
(5
First Generation 189
In 1666, he was appointed to run line between Fairfield and Norwalk.
In 1667, he was sent to Rye to procure a minister, and hire him for ^"40
a year.
May 13, 1669, he was granted 60 acres of land, where he could find it.
1669 to 1675, Selectman in Norwalk.
In 1670, he was appointed to survey lands, at the charge of Norwalk,
Stamford, Greenwich and Rye.
Nov. 26, 1673, he was appointed Muster Master for Fairfield County.
In 1675, at a meeting of the Council he was appointed one of two, to sign
bills for the payment of the soldiers. (King Philip's War.)
He was Commissioner for Norwalk, with magisterial powers, from 1668
to 1677.
His Military Services
He was a soldier in the Pequot War, May, 1637, and had a grant of land
for his services in the " Soldiers' Field."
Appointed Sergeant, May 21, 1653, to a company of 65 men, and allowed
to exercise the soldiers at Norwalk and to view the arms, and to make return
to the Court of the defects. He was also appointed Sergeant to a company of
65 men to be raised in the several towns of the Colony.
Lieut., May 19, 1659.
He was a soldier in King Philip's War, fiom June, 1675 to 1676.
Capt. in 1680, commissioned for the next 6 years.
In 1681, Capt. Richard Olmsted was appointed one of the Committee
to order and dispose of the affairs of the plantation upon the Hop Ground
(now Bedford, in Westchester County, N. Y.).
From all this it appears, that in conjunctions of special difficulty and
danger, requiring great intrepidity, integrity and sound judgment, he had
the confidence of the Colony and his townsmen to a high degree.
Richard Olmsted was in 1659 one of a Committee of four, appointed by
the General Court, to lay out 80 acres on Golden Hill, in Bridgeport, Conn., as
a permanent dwelling place for the Indians. His wife was in Hartford in
July, 1672, being sick with fever and ague, as appears from a letter from
John Winthrop, Jr., to Waite Winthrop, Esq.
Richard Olmsted's Will^
To all Christian People to whome these p^'sents shall come greeting, etc.
I Richard Olmsted of the towne of Norwalk, in the County of Fairfield, in the
Colony of Connecticott, Aged seventy six yeers, or thereabout, being (by the
hand of God upon mee) at p''sent, infirme & weake of body, yet (through the
mercy of the most high) of perfect understanding & memory, doe make ap-
point manifest & declare, this to bee my last Will and Testament.
Inprimis I doe comitt my soule into the hande of God, my Creator, that
hath made it & of my Deare Redeem"^, Jesus Christ that hath bought it, and
my body I bequeath unto the dust from whence it was, to bee decently interred
& buryed in hopes of a happy & glorious resurrection at the last day. And as
for that temporall estate which God hath pleased to endow mee withall, I
doe will & dispose as followeth, viz. :
1- The original is preserved in the probate records of Fairfield, Conn.
190 Olmsted Family Genealogy
I doe will & bequeath unto my son John, my p'sent dwelling house,
houseing barne, home lott, orchard to bee him & his hiers for eu'', to haue hold
& posesse after my decease; vnlesse my son James shall (according to a writting
vnder hand) make exchange of his p''sent house & homested, wifli the sayd
John, within a yeere & one day, providing in this my will that my son James,
haue a joint use of the barne two or three years, with free egresse & regresse,
till hee can (if hee doe not before) provide himselfe of a barne.
Item I doe will & bequeath to my eldest son James Olmsted, my fruitfuU
spring lott of medow, to bee to him & his heirs to haue hold possesse for eu'
aff my decease. I doe also bequeath to my son James my cowe lott of up-
land, also three acres of plowing land at Sacatuck Plaine, to bee added to the
side of what hee is there already possessed of, moreov'' one acre of my fruitfull
spring lott of vpland; Item my pasture lott; All the affore sayd lands, I doe
will to my son James to him & his hiers to haue hold posesse for eu'' aft' my
decease.
Item, I doe will & bequeath to my son John Olmsted, one acre of land in
my fruitfull spring lott, to bee added to that which is now his. And also the
lott called the pine hill lott, as also the remainder of Sacatuk lott, aft' James
hath resined his three acres before exp'ssed. Item my lott called the house lott,
all the afforsayd parcells of land, I doe giue & bequeath to my son John, to
haue hold posesse for euer aft' my decease.
I doe also bequeath unto my two sons; James & John, my medow lott on
the oth' side of Norwalk River, which shall bee equally divided crosswise,
providing that hee whose part lyeth lowest, shall haue liberty granted by the
other, of free egresse & regresse, the sayd parcells of medow so divided to bee
to each of my sons & their hiers to haue hold & posesse for eu' aft' my decease;
Item I doe will & bequeath imto my sons, James & John all my medow l)dng
in the great marsh, to each of them an equall share, (as neere as it ca;n bee
divided) to bee to them & their heirs for ever after my decease. Moreover I
do will unto my sons, James & John, my lott of upland called a gratuity lott,
lying upon the hill on the other side of the river, by the land of Thomas Bene-
dick Senior; also my lott at Sticky Plaine; & my lott that lyeth aboue the Saw-
mill; Item sixty acres of land, granted mee by the Genrall Court; Also all my
right of lands at Pequiog, all these afforesayd parcells of land, I doe will unto
my two sons, unto each an equall share by a just distribution; the sayd lands
to bee to them & their heirs for eu' after my decease.
Item I doe will & bequeath to my son James ; one fether bed that is in the
chamber; also one flock bed that is now in his hand, to bee to him & his heirs
for eu', aft' my decease: Also I do giue to my son John; one flock bed to bee
his aft' my decease. It is also my will that the cloaths of my first wife &
daughter deceased; bee to my sons & their wiues, by as equall a distribution
as may bee.
Item I doe will & bequeath as a legacy of my loue, unto my cousin Nicholas
Olmsted of Hartford, the summe of twenty shillings; I doe also will & bequeath
to my cousin Bazies, his two daughters, viz: Elizabeth Peck; and Lidea
Baker, to each of them the summe of twenty shillings, these afforesayd legacyes
to bee payd unto them in current pay by my executors & administrators,
within two yeers aft' my decease.
Item, I doe will & bequeath unto Samuell Smith, the bed that was my last
wiues, also one pillow, & the blew rugge, and the great chest, that was my wiues:
these all forementioned to bee to the sayd Samuell, to haue hold & posesse
after my decease.
First Generation 191
Finally it is my will that all other my goods not before distributed &
mentioned as disposed in this my will; all my chattells, chattel; horse, neat,
sheep, swine, comonage of lands, I say it is my will (all just debts, legacyes,
funerall charges being first discharged) that all the forementioned goods, bee
equally divided betweene my two sons James & John; by the help of my ouer-
seer: It is also my will & I do hereby constitute & appoint my two sons,
James & John to bee sole & joint executors & administrators of this my last
will & testament. And I do will & appoint, ord' & request, my trustee &
beloved friend, Sergeant John Piatt, to bee the ouerseer of this my will, to
advise according to his wisdome, in the distributions specifyed. And it is my
will that hee should recieue rationall satisfaction from the executors & admin-
istrators for his pains and helpfuUnes therin. In confirmation of the p'mises,
& that this is my last will & testament ; I have Interchangeably sett to my hand
& seale, this fifth day of September in the yeare of o' Lord, One Thousand,
Six Hundred, Eighty and Foure.
Sighned & Sealed in the J Thomas Hanford. Rich. Olmsted
p'sence of j Hannah Hanford. [Seal]
REBECCA OLMSTED (sister of Richard and John), m. Thomas Newell,
of Farmington, Conn., (Freeman 1669; d. Sept. 13, 1689). His estate of /700
was divided in 1689. She came with her uncle, James Olmsted, to America,
and was a member of his family until after his death in 1640; was en-
rolled member of the Farmington Church, July 12, 1663. She was a legatee
of Dr. John Olmsted's widow. She died Feb. 24, 1698.
3972, Rebecca; b. prob. 1643. 3973, May; b. prob. 1645. 3974, John;
b. prob. 1647. 3975, Thomas; b. prob. 1650. 3976, Esther; b. prob.
1652. 3977, Sarah; b. prob. 1655; bap. Feb. 18, 1655. 3978, Hannah
and, 3978a, Martha (twins); b. prob. 1658; bap. Apr. 11, 1658; d. young.
3979, Samuel; bap. Dec. 5, 1660. 3980, Joseph; bap. Apr. 20, 1664; d.
before Nov., 1689.
(Dr.) JOHN OLMSTED, Hartford, Conn., (brother of Richard and Rebecca).
He came with the family to America in 1632, and was doubtless a member of
his uncle James Olmsted's family at Newtown, Mass., and at Hartford, Conn.
Removed soon to Saybrook, Conn., thence in 1660 to Norwich, Conn. Was
freeman, 1662; Surgeon of part of the forces in King Philip's War; married
Elizabeth; dau. of Matthew Marvin; was a recipient of land by will of Joshua
Uncas in 1675. His will was probated Sept. 22, 1686; made not long before,
though, he himself only 60 years of age, which no doubt was by several years
too small a reckoning. He left most of his large estate to his brother and sis-
ter. No children are mentioned in the will.
SECOND GENERATION
(3954) (Capt.) JAMES OLMSTED, b. prob. Hartford, Conn.; d. before
Apr. 28, 1731; m. May 1, 1673, Phebe Barlow; dau. of Thomas Barlow, of
Fairfield, Conn.
3956, James: b. Apr. 17, 1675; d. young; not mentioned in his father's will.
3957, Joseph +. 3958, Nathan +. 3959, Samuel; b. May 13, 1683; d.
young. 3960, John +.
Capt. James Olmsted was Town Clerk of Norwalk, Conn., for 29 years,
from 1678 to 1707 and again in 1721. He was also Town Judge, and repeatedly
a Deputy to the General Court at Hartford. In fact, he was one of Norwalk's
most eminent and influential citizens. In 1671 he was chosen Selectman. In
1673 in " The Estates of Lands and Accommodations of ye Towne of Nor-
walk," James Olmsted is credited with ;^50. In 1680 he was made Lieut. From
1682 to 1685 he was again Selectman. On Jan. 16, 1694, he was chosen by the
town to select a minister, and on Oct. 8, 1697, he was chosen " for to signifie
unto the Reverend Elders at the time of ordination, the good agreement of the
towne with the church in the ordayning of Rev. Mr. Steven Buckingham."
On Jan. 4, 1702-03, we find the name of James Olmsted as Justice and Recorder,
affixed to a document, in which the town of Norwalk lays claim to " several!
Islands lying adjacent to their township . . . namely Cockenoes Island
known by the sayd name, and Mamachimons Island, and the Long Island,
and Camfield's Island, known by sayd names, and all other Islands lying in or
adjacent unto the towneshipp of Norwalk." In 1706, he was a member of a
committee to seat the church, " the sayd committee to order and determine that
matter according to their best discretion; they to have respect to age, quality,
and the estates of persons in the publique list, and the towne to abide their
determination." By vote of Dec. 11, 1723, the town of Norwalk granted to
Capt. Samuel Hanford the right " to sit in ye pue with Captain Olmsted and
Captain Piatt," evidently a privilege to be desired, as his seat in the church
was one of honor.
(3955) (Lieut.) JOHN OLMSTED, bap. at Hartford, Conn., Dec. 30,
1649; inventory dated Dec. 22, 1704-5; estate distributed Apr. 17, 1705; m.
(1) prob. Nov. 11, 1670, Mary Benedict; dau. of Thomas and Mary (Bridgum)
Benedict, of (prob.) Southold, Long Island, N. Y.; (2) Mrs. Ehzabeth (Pardie)
Gregory; b. June 10, 1660; dau. of George Pardie and widow of Thomas Greg-
ory. Mrs. Elizabeth Olmsted survived her husband. In 1673, in "the
Estates of Lands and Accommodations of ye towne of Norwalk," John Olm-
sted is credited with ;^50. In 1699 he was chosen Selectman, and again in 1703.
3961, Mary; b. 1675; m. May 9, 1694, at Norwalk, Conn., Thomas Reed;
son of John Reed, of Cornwall and Derby, Eng. John Reed was an officer
in Cromwell's army. 3961a, John. 3962, Jane; b. 1677; m. abt. 1700,
Benjamin Wilson, of Norwalk, Conn. 3963, Sarah; b. 1679; m. June 5,
1696, Jonathan Abbott, of Norwalk, Conn.; son of George Abbott. 3964,
Rebecca; b. 1681 ; m. Samuel St. John. ,3965, Daniel +. 3966, Richaed
+ . 3967, Eunice; b. 1687. 3968, Elizabeth; b. at Norwalk, Conn., 1690;
m. June 14, 1710, Henry Whitney; b. at Norwalk, Conn., Feb. 21, 1680-1;
d. Apr. 26, 1728; son of John and Elizabeth (Smith) Whitney. He removed,
among the early settlers, to Ridgefield, Conn., with his brothers-in-law,
Richard and Daniel Olmsted. Mrs. Whitney lived to a great age. 3969,
Deborah; b. 1693. 3970, Abigail; b. 1696. 3971, Anna; b. 1698; m.
abt. 1720, Robert Andrews, of Grassy Plain, now Bethel, Conn.; b. 1693;
son of Abraham and Sarah (Porter) Andrews, of Waterbury, Conn .
192
THIRD GENERATION
(3957) JOSlEPH OLMSTED, b. at Norwalk, Conn., Mar. 10, 1676-7.
His will was made Jan. 27, 1748; m. (1) Mehitabel Warner; b. Nov. 21, 1673;
d. bef. Dec. 25, 1713; dau. of Robert and Elizabeth (Grant) Warner, of Middle-
town, Conn.; (2) .
1st marriage: 3981, Joseph +. 3982, Phebe; m. John Fillow; b. 1708;
d. abt. 1789. 3983, John +. 3984, Gardner +.
(3958) NATHAN OLMSTED, b. at Norwalk, Conn., Apr. 27, 1678; d.
bef. Feb. 27, 1716. Inventory dated Jan. 12, 1716; m. (1) Dec. 7, 1702,
Sarah Keeler; dau. of Ralph Keeler, of Norwalk, Conn.; (2) Mercy Comstock;
dau. of Christopher Comstock. He was one of the petitioners for the parish
of Wilton, Conn., 172B, in the town of Norwalk, His widow, Mercy, was
appointed Administrator.
1st marriage: 3985, Nathan +. 2d marriage: 3986, Samuel +. 3987,
James +. 3988, Mercy; b. 1711; m. Moses St. John; son of James and
Mary (Comstock) St. John. 3989, Hannah; b. 1712; d. bef. Oct. 17, 1746;
m. Justus Miles. 3990, Lydia +.
(3960) JOHN OLMSTED, b. at Norwalk, C^nn.,''i?G&; d. bef. Jan., 1749-
(some authorities say 1788-9); m. Feb. 29, 1717-1718, Mary Small; dau. of
Robert Small (transient), sometime of Norwalk, Conn. It is said that he
died and she married again and had two children, viz. : a son, Gardner and a
daughter.
3991, Sylvanus; b. Nov. 25, 1718. 3992, Phebe; b. Aug. 5, 1720; m.
Gardner Olmsted (No. 3984). 3993, Reuben +. 3994, David +. 3995,
James Small +. 3996, John +. 3997, Ichabod +. 3998, Justus +.
(3965) DANIEL OLMSTED, b. 1682; m. May 9, 1711, Hannah Ketchum,
of Norwalk, Conn. He with his brother Richard and twenty-two others bought,
with the permission of the General Assembly at Hartford, on the 30th of Sept.,
1708, of the Indian, Sachem Catoonah, and his associates, for £100, a tract of
land (2000 acres), now Ridgefield, Conn.
The land was divided into home lots of 21-2 acres each, and also 5 acres
in the rear of each home were added to each lot.
These lots were distributed, by a lottery; Daniel's lot was No. 24; Richard's,
No. 11; Daniel was for many years an influential man in town affairs. In
1732 he was confirmed by the General Assembly, Ensign of the Ridgefield
Train Band. He was Representative in 1742 and 1743.
3999, Daniel; b. Feb. 9, 1712; d. Sept. 22, 1730. 4000, Samuel +. 4001,
Nathan +. 4002, Ambrose +. 4003, Hannah; b. July 16, 1721; m.
Mar. 22, 1737, Benjamin Goodrich; b. Nov. 13, 1715; d. Mar. 14, 1797;
son of Col. David and Prudence (Churchill) Goodrich, of Wethersfield,
Conn. He was a brother of Millicent Goodrich, wife of (Dea.) Nathan 01m-
stead (No. 4001). The family moved to Hancock, Berkshire County,
Mass. 4004, Jonathan +. 4005, Elizabeth; b. Feb. 3, 1727; d.
Mar. 11, 1825; m. Oct. 8, 1745, Benjamin Stebbins, Jr., of Ridgefield,
Conn.; b. Sept. 3, 1721; d. Feb. 26, 1803; son of Benjamin Stebbins. 4006,
Ezekiel +.
193
194 Olmsted Family Genealogy
(3966) (Capt.) RICHARD OLMSTED, b. 1692; d. Oct. 16, 1776; m..
Apr. 22, 1714, Mary Betts; b. Sept. 10, 1693; d. Jan. 31, 1786; dau. of Samuel
and Judith (Reynolds) Betts. Richard Olmsted went to Ridgefield, Conn.,
with his brother Daniel. He was Town Clerk in 1712.
4007, John +. 4008, Richard +. 4009, Stephen +. 4010, Thomas;;
b. in Ridgefield, Conn., Oct. 24, 1722; d. abt. 1757 or 1774. Thomas Olm-
sted, going upon a dangerous expedition, made his will and gave: 1st. All
his land to his parents, Richard and Mary Olmsted. 2d. To his nephew,
Thomas, son of his brother Justus. 3d. "To each of my little kinsfolk,
children of my brother Richard dd." 4th. To two nephews, children of
"my beloved sister Hepzibah Whitney dd." and to his brothers John, Stephen,
Justus, Daniel and Samuel. The inventory is dated April 4, 1757. 4011,
Hepzibah; b. June 20, 1726; m. June 15, 1746, John Whitney. 4012, '
Justus +. 4013, Daniel +. 4014, Samuel +. 4015, Mary; b. Feb..
26, 1737-38; d. Aug. 3, 1746. 4016, Jesse.
FOURTH GENERATION
(3981) JOSEPH OLMSTED, b. abt. 1706; d. Sept. 21, 1756; m. Aug. 11,
1737, Eunice Deming; b. at Wethersfield, Conn., May 27, 1708; dau. of Heze-
kiah Deming. He moved to Farmington, Conn., bef. Mar. 21, 1731-32. He
was a member of the Congregational Church. Mrs. Whitney died at Ridge-
field, Conn. (2) Thankful Benedict; b. June 23, 1727; dau. of Benjamin and
Mary Benedict.
4017, Elizabeth; b. Nov. 7, 1718; d. Oct. 13, 1798; m. Jan. 25, 1741-42,
at Ridgefield, Conn., Daniel Smith; b. Oct. 6, 1719; d. Aug. 22, 1799; son of
Ebenezer and Sarah (Collins) Smith, of Ridgefield, Conn. 4018, Daniel;
b. Apr. 4, 1720; d. 1806 or 1809; m. Aug. 8, 1741,. Thankful Burt; b. Sept. 1,
1721; dau. of Benjamin and Sarah (Balden) Burt. He died at Romulus,
Seneca County, N. Y. 4019, Richard; b. Mar. 29, 1722; d. Nov. 18, 1772;
m. Dec. 18, 1745, at Ridgefield, Conn., Esther Clark; d. Apr., 1810. Mrs.
Richard Olmsted m. (2) Jan. 1, 1777, Daniel Whitlock, of Wilton, Conn.
4020, James; b. Dec. 6, 1725; d. bef. Sept. 5, 1757; m. Lydia .
Mrs. James Olmsted m. (2) Benjamin Kellogg, of South East Precinct,
Dutchess County, N. Y.
(3983) JOHN OLMSTED, b. 1700; m. (1) Mindwell Sherwood; b. Sept.
8, 1696; dau. of Benjamin and Sarah Sherwood, of Stratford, Conn. He prob.
m. (2) Jemima . Mindwell, wife of John Olmsted, was admitted to
full communion in the First Church, Fairfield, Conn., Feb. 10 or 20, 1723.
Jemima, wife of John Olmsted, was admitted to the Church (Greenfield Hill
records) from the First Church in this town, Feb. 22, 1730.
4021, John; bap. Apr. 24, 1726; d. young. 4022, Mindwell; bap. Mar. 3,,
1727-8; d. young. 4023, Sarah; bap. May 20, 1729; d. young. 4024,
John +. 4025, Sarah; bap. Mar. 2, 1734-5; m. May 11, 1757, Abel Lyon,,
of Fairfield, Conn. 4026, Mindwell; b. Feb. 17, 1738-9; d. young. 4027,.
Elijah +. 4028, Eleazer +. 4029, Daniel; bap. Aug. 19, 1744; d..
Feb. 15, 1761. 4030, David +. 4031, Jesse; bap. Sept. 24, 1758; m.
prob. Mar. 3, 1779, at Ridgefield, Conn., Smith. Mrs. Olmsted
joined the Church in 1753. 4032, Asher; b. Feb. 6, 1738-9; d. Aug. 7,
1753. 4033, Mary; b. Aug. 3, 1742; d. Apr. 5, 1796; m. Apr. 4, 1765,,
William Dickenson; b. Oct. 6, 1737, at Wethersfield, Conn.; d. Aug., 1806;,
son of Eleazer and Jemima (Nott) Dickenson. He resided at Rocky Hill
and at Southington, Conn., then a part of Farmington, Conn. 4034,
Sarah; b. Feb. 20, 1746; d. Sept. 27, 1757. 4035, Asher; b. Aug. 17,
1753; d. 1758.
(3984) GARDNER OLMSTED, Poplar Plains, Westport, Conn. d. beL
May 7, 1790; m. Mar. 17, 1738-9, Phebe Olmsted (No. 3992).
4036, Joseph +. 4037, Samuel +. 4038, Nathan. 4039, Mary; b.
1742; d. Nov. 26, 1828; m. Feb. 8, 1759, James Fillow, of Westport, Conn.;,
b. 1737; d. Apr. 16, 1817. 4040, Elizabeth; m. Owens.
(3985) NATHAN OLMSTED, b. Dec. 4, 1703; d. bef. 1757; m. Eunice
Smith; b. Jan. 9, 1706; dau. of Ebenezer and Abigail (Boughton) Smith. He
signed the petition for the formation of the Parish of Wilton, Conn., which was.
395
196 Olmsted Family Genealogy
formed Dec. 7, 1725. He was of New Fairfield, Conn., Mar. 19, 1739-40.
His will, dated Feb. 17, 1746-7, being about to go to the war, names his wife
Eunice in his will. (King George's war, 1744.)
4041, Stephen +. 4042, Sarah; m. David De Forest. 4043, Ebenezer
+. 4044, Abigail. 4045, Nathan. 4046, Eunice.
(3986) (Lieut.) SAMUEL OLMSTED, Olmsted Hill, Wilton, Conn. b.
1706; d. Mar. 31, 1761; m. Sarah Fairchild. Her will was proved Dec. 5,
1776.
4047, Sarah; b. Feb. 2, 1745. 4048, Samuel +. 4049, Lydia; bap. May
14, 1749. 4050, Moses +. 4051, Eleanor; b. July 31, 1755; m. (1)
Jan. 4, 1775, Ezekiel Hawley; d. Sept. 21, 1776; son of (Dea.) Elijah
Hawley, of N. Stamford, Conn., and grandson of (Rev.) Thomas Hawley,
the first Minister of Ridgefield, Conn.; (2) Mar. 25, 1778, Reuben Betts; b.
at Norwalk, Conn., May 27, 1753. Ezekiel Hawley d. in the service of his
country in the Revolutionary War. 4052, Hannah; bap. Mar. 26, 1758;
d. Mar. 14, 1835; m. Gideon Hurlburt, of Greens Farms, Conn.; b. in West-
port, Conn., Nov. 3, 1752; d. Dec. 12, 1821; son of Gideon and Hannah
(Taylor) Hurlburt. He was a pensioner of the Revolutionary War.
(3987) (Deacon) JAMES OLMSTED, Olmsted Hill, Conn. b. Oct. 15, 1708;
d. Mar. 17, 1777; m. Aug. 12, 1729, Hannah ; b. abt. 1708; d. Oct. 5,
1769. He moved to Wilton, Conn., in 1732. Bought land at Ballston,
Saratoga County, N. Y., in 1774, of Adrian Rutger. He was buried in the
Kent burial ground, and a stone was erected above his grave by his great-
grandson, Hawley Olmsted.
4053, James +. 4054, Silas +. 4055, Hannah; b. Feb. 22, 1733; m.
Whelpley. 4056, Sarah; b. Apr. 21, 1736; m. Isaac De Forest. 4057,
Ruth; b. July 2, 1738; m. Nov. 24, 1758, Samuel Gates. 4058, Phebe; b.
Sept. 21, 1840; m. William Carpenter. 4059, Noah; b. Oct. 1, 1743; d.
July 23, 1745. 4060, Noah -|-. 4061, Nathan -|-. 4062, Mary; b. Aug.
9, 1750; m. Jan. 17, 1775, James Baker.
(3990) LYDIA OLMSTED, b. May, 1715; m. Dec. 7, 1738, Ma'thew Fitch,
Norwalk, Conn.
4063, Nathan -|-. 4064, Mercy; b. Dec. 29, 1740. 4065, Hannah; b.
Aug. 24, 1742. 4066, Mathew; b. June 17, 1744. 4067, Lydia; b. Apr.
4, 1746. 4068, Rebecca +. 4069, Susannah; b. Aug. 29, 1750; m. Dec.
9, 1779, Azor Mead.
(3993) REUBEN OLMSTED, b. Apr. 5, 1722; m. Ann Stuart; bap. Apr.
11, 1727. Reuben Olmsted and wife were admitted to the Church at Nor-
field, Dec. 3, 1758. In 1791, they were members of the Church in Greenfield
Hill, Conn. His estate was distributed Dec. 24, 1799.
4070, Stephen; b. 1746; bap. Apr. 4, 1747; m. Jan. 18, 1770, Sarah Fillow;
dau. of John and Phebe (Olmsted) Fillow (See No. 3982). 4071, Phebe; b.
June, 1748; m. Thomas Jelliff. 4072, Jesse -|-. 4073, Anne; bap. July 7,
1754; m. May 16, 1776, Shadrach Jones. 4074, Eunice; m. May 13, 1772,
David Bennett. 4075, Nathan; bap. Jan. 27, 1756; d. young. 4076,
Reuben; bap. July 7, 1758; d. young. 4077, Reuben -|-.
Fourth Generation 197
(3994) DAVID OLMSTED, Norwalk, Conn. b. Feb. 6, 1725; d. 1759; m.
•Catherine Patrick. He was killed in the Northern Army, in the French and
Indian War, 1759.
4078, David +. 4079, Moses; moved to Central New York. 4080,
Aaron +. 4081, Darius +. 4082, Asa +. 4083, Mary; m. William
Rider.
(3995) JAMES SMALL OLMSTED, Milton, Conn. b. Mar. 2, 1727-8;
m. (1) ; (2) Apr. 8, 1779, Dinah Stewart. His will was probated Sept.
3, 1804.
4084, James. 4085, Thomas +. 4086, Enoch +. 4087, Isaac +.
4088, Sarah; bap. Nov. 19, 1758; m. Dykeman. 4089, Hannah;
bap. Feb. 3, 1762; m. Moses Olmsted. 4090, Mary; m. James Nicholls.
4091, Eliphalet +. 4092, Betsey.
(3996) JOHN OLMSTED, Wilton, Conn. b. Mar. 29, 1729; d. abt. 1778;
m. prob. Abigail Munson; bap. Nov. 6, 1739; d. 1806; dau. of Ebenezer and
Abigail (Hotchkiss) Munson. Mrs. Olmsted m. (2) Dr. James Sanford and
moved to Greenfield, Saratoga County, N. Y.
4093, John +. 4094, Lemuel +. 4095, Joshua. 4096, Levi. 4097,
Lois; bap. Dec, 1769. 4098, John Munson +.
(3997) ICHABOD OLMSTED, b. June ]4, 1733; m. .
4099, Daniel +.
(3998) JUSTUS OLMSTED, Fairfield, Conn. b. 1731; d. 1813; m. (1) Jan.
10, 1752, Patience Benedict, of Danbury, Conn.; (2) (prob.) Mercy .
4100, Justus +. 4101, Joseph; m. Susan Lockwood, of Edinburg, Cat-
taraugas County, N. Y. 4102, Abigail; bap. Aug. 6, 1758; m. Zadoc
Sherwood, of Mt. Morris, Livingston County, N. Y. 4103, Ruth; bap.
Apr., 1761. 4104, Samuel +. 4105, Benjamin; b. 1777; m. Lucy Gibbs.
4106, Ebenezer (twin) +.
(4000) SAMUEL OLMSTED, Ridgefield, Conn. b. Mar. 27, 1715; d.
June 10, 1788; m. Apr. 15, 1737, Abiah Smith; b. Mar. 7, 1716; d. Apr. 30,
1796; dau. of Ebenezer and Sarah (Collins) Smith.
4107, DANIEL +. 4108, Abiah; b. Jan. 19, 1739; d. Feb. 12, 1781; m. Apr.
25, 1778, Seth Sanford, of Redding, Conn.; b. Aug. 22, 1735; son of Samuel
Sanford. 4109, Sarah +. 4110, Samuel +. 4111, Ebenezer +• 4112,
Hannah; b. Jan. 8, 1750; d. Jan. 21, 1810; m. Isaac Northrop, of S. Salem,
N. Y.; b. Dec. 24, 1752; d. Apr. 11, 1812; son of Isaac and Elizabeth (Lob-
dell) Northrop. 4113, Jared +.
Samuel Olmsted was a Representative in the General Court, at various
times, for thirty years.
(4001) DEACON NATHAN OLMSTED, Ridgefield, Conn. b. Mar. 7,
1717; d. July 30, 1805; m. (1) Dec. 14, 1741, Millicent Goodrich; b. Jan. 23,
1723; d. Sept. 3, 1851, dau. of (Col.) David and Prudence (Churchill) Goodrich,
of Wethersfield, Conn.; (2) Feb. 12, 1752, Mrs. Sarah Smith.
1st marriage: 4114, Millicent; b. Mar. 21, 1742-3; m. Isaiah Keeler.
4115, Nathan +. 4116, Elizabeth; b. July 26, 1746; m. Sears.
4117, David +. 4118, Hezekiah +. 2d marriage: 4119, James; b. Dec.
198 Olmsted Family Genealogy
16, 1752; d. June 30, 1754. 4120, Sakah +. 4121, Prudence; b. Nov.
26, 1756; m. Stephen Hayes. 4122, Rachel; b. Oct. 31, 1759; m. (1) Jan..
10, 1779, Asa Scribner, of Ridgefield, Conn.; (2) May 7, 1793, Jared Nash.
4123, Lucretia; b. Sept. 11, 1761; m. Sept. 5, 1781, James Scott, of Ridge-
field, Conn.; b. Jan. 2, 1757. 4124, Peiscilla; b. Mar. 5, 1763; m. Apr.
12, 1789, Isaac Gregory, of Norwalk, Conn. 4125, Clara; b. Oct. 25,
1765; d. Dec. 17, 1794. 4126, Timothy +. 4127, Polly; b. Jan. 12, 1771;
m. Apr., 1791, Hezekiah De Forest, of Reading, Conn. 4128, James +.
Three of the sons of Deacon Nathan Olmsted were in the fight at the burn-
ing of Ridgefield, Conn., 1777, wlien General Wooster was killed.
(4002) AMBROSE OLMSTED, Ridgefield, Conn. b. May 9, 1719; d. Apr.
6, 1792; m. (1) July 9, 1742, Martha Comstock, of Norwalk, New Canaan
Parish, Conn.; b. abt, 1723; d. Aug. 4, 1814; (2) .
4129, Abigail; b. July 5, 1743; m. Feb. 5, 1766, John Richards, of Ridge-
field, Conn.; b. July 8, 1744; son of John and Rebecca (Fitch) Richards, of
Norwalk, Conn. 4130, Martha; b. Apr. 14, 1745; m. Jan. 23, 1773, Michael
Warren. 4131, Ambrose +. 4132, Mary; b. Sept. 3, 1749; m. Nathaniel
Richards, of Ridgefield, Conn.; bap. Dec. 15, 1745; d. July, 1808; son of
John and Rebecca (Fitch) Richards, of Norwalk, Conn. 4133, Ruth: b.
Aug. 5, 1751; d. Mar. 16, 1807. 4134, Phebe; b. Aug. 7, 1754; d. Jan. 23,
1809. 4135, Jeremiah +. 4136, Abijah +. 4137, Erastus +.
(4004) JONATHAN OLMSTED, Ridgefield, Conn. b. Dec. 8, 1723; d.
before Dec. 22, 1755; m. Betty Wood. Mrs. Olmsted m. (2) May, 1758, John
Northrup, Jr.
4138, Betty; b. Aug. 22, 1746. 4139, Hannah; b. Jan., 1748.
(4006) EZEKIEL OLMSTED, b. 1730; m. Mar. 11, 1750, Lydia Hoyt;
dau. of Benjamin and Sarah Hoyt.
4141, Lydia; b. Oct. 8, 1751; d. 1829; m. Samuel Cogswell; b. Sept. 17,
1754, in Farmington, Conn.; d. May 26, 1815; son of Samuel and Mary
(Langdon) Cogswell. They moved to Richmond, Mass., in 1762. Mrs.
Cogswell d. at Brighton, Monroe County, N. Y. 4142, Jonathan; b. Dec.
23, 1753; Will dated Feb. 16, 1832; m. Elizabeth . He moved to
Montgomery, N. Y. 4143, Hannah; b. May 6, 1756; m. John Kennedy.
4144, Sarah; b. May 4, 1758; m. Reuben Cogswell; b. at Farmington, Conn.,
Mar. 1, 1756 (brother of Samuel above). He was a soldier in the Revolu-
tionary War; Postmaster at Balston, N. Y., in 1788. 4145, Polly. 4146,
Mary; b. Sept. 17, 1760; m. abt. 1775, Nathan Hoyt (her cousin); b. in
Ridgefield, Conn., Mar. 20, 1756; d. May 10, 1849. They removed in 1784
to Fairfield, Vt. He was a soldier of the Revolution, and is said to have
fought at Bunker Hill. He was son of David Hoyt and nephew of Abigail
and Lydia who married Richard and Ezekiel Olmsted. He died at Batavia,
N. Y. 4147, Chloe; b. Mar. 17, 1763; m. John North. 4148, Ketchum;
d. Sept. 29, 1765. 4149, Abigail; b. Oct., 1766. 4150, Elizabeth; m.
Dudley Smith. 4151, Benjamin -|-. 4152, Seneca +.
(4007) JOHN OLMSTED, Ridgefield, Conn. b. Feb. 25, 1715; m. (1) Phebe
; (2) Joanna .
1st marriage: 4153, Richard + (probably). 2d marriage: 4154, Sarah;
b. June 17, 1744. 4155, Stephen; b. Oct. 5, 1745; m. Hannah Benedict.
Fourth Generation 199
4156, Joanna; b. Feb. 7, 1748; m Jan. 22, 1772, Daniel Olmsted (No. 4180).
4157, Darius +. 4158, Benjamin +.
<4008) RICHARD OLMSTED, Ridgefield, Conn. b. Sept. 15, 1717; m. (1)
Jan. 13, 1740, Abigail Hoyt; b. Dec. 18, 1719; d. Apr. 20, 1747; dau. of Benja-
min and Sarah Hoyt, of Deerfield, Mass.; (2) June 1, 1748, Mary Keeler; b.
Jan. 29, 1718-19; d. May 23, 1816; dau. of Samuel and Sarah (Betts) Keeler,
•of Wilton, Conn. He d. before Sept. 18, 1752, and his widow married (2)
1754, (Capt.) Vivus Dauchy.
1st marriage: 4159, Benjamin; b. Dec. 1, 1741; d. Oct. 27, 1744. 4160,
Abigail; b. Jan. 14, 1743. 4161, Benjamin +. 4162, Marah; b. Apr. 20,
1747; d. young. 2d marriage: 4163, Hepzibah; b. Aug. 15, 1751; d. Oct.
7, 1841; m. Feb. 7, 1773, Josiah Osborne, of Lenox, Mass.; b. Feb. 20, 1746,
at Ridgefield, Conn.; d. Aug. 27, 1830; son of Daniel and Sarah (Osburn)
Osborne. They moved in the spring of 1773, to Lenox, Mass., bringing their
goods in an ox cart. Their first log house was built in an unbroken forest.
They endured all the hardships of pioneer life, and lived and died upon the
same farm which is now owned and occupied by their grandsons. In 1789,
he had built and nearly finished his first frame house in which his youngest
chOd was born. 4164, David; b. 1753; d. Jan. 4, 1777; m. Feb. 7, 1771,
Rachel Woodruff; b. Aug. 31, 1750; dau. of Benjamin and Eunice (Martin)
Woodruff, of Litchfield, Conn.
David Olmsted was a Revolutionary soldier. When he enlisted first
we know not, but he was discharged Jan. 11, 1775, at Ft. Washington. He
unlisted again with his cousin Roger Olmsted, July 16, 1775, in the 4th Co.,
7th Regt., under Capt. Hait and served as Corp. from Aug. 7, 1775, to Dec.
23, 1775. He enlisted Nov., 1776, under Capt. Beebe, one of the " picked
36 men," for the defence of Ft. Washington, which was taken by the enemy,
Nov. 16, 1776. He died in the Old Sugar house, in Livingston St., New York.
<4009) STEPHEN OLMSTED, b. in Ridgefield, Conn., Mar. 29, 1720; d.
1814; m. (1) Aug. 23, 1747, Hannah Northrop; b. Aug. 20, 1731; d. Mar. 20,
1779; dau. of James and Hannah (Hine) Northrop; (2) Abigail Sprague. He
d. in Alford, Mass.
1st marriage: 4165, Stephen +. 4166, James; b. Sept. 18, 1749; d. Feb.
19, 1779; m. Charity Weeks. 4167, Hannah; b. Aug. 20, 1751; m. Joseph
Cooley. 4168, Nehemiah +. 4169, Anna; b. Jan. 19, 1756; d. Oct. 19,
1849; m. May 3, 1786, Thomas Seymour, of North Wilton, Conn.; b. Dec.
20, 1757; son of Thomas and Sarah (Rockwell) Seymour, of Ridgefield, Conn.
4170, Mathew +. 4171, Esther; b. May 3, 1762; d. June 16, 1849; m.
May 8, 1786, Sands Raymond, of Salem, N. Y. 4172, Nathaniel +.
4173, Jeremiah +. 4174, Thaddeus +.
(4012) JUSTUS OLMSTED, b. in Ridgefield, Conn., Jan. 21, 1728-9; d.
1782; m. . He served in the Revolutionary War in 2d Conn. Regt;
enlisted Jan. 11, 1780; discharged Sept. 30, 1782. He attended a meeting of
Ridgefield people in Ridgebury, Mar. 20, 1775, to approve of the war.
4175, Phebe; d. Aug. 29, 1775. 4176, Hannah; d. Sept. 3, 1776. 4177,
Mary; d. Sept. 6, 1775. 4178, Thomas; d. Oct. 16, 1775. He prob. served
in the Revolutionary War in the 5th Regt., Col. Waterbury, and the 7th
Company, Capt. Doolittle. 4179, Ruhama; d. Dec. 4, 1782. ^
200 Olmsted Family Genealogy
(4013) (Capt.) DANIEL OLMSTED, b. in Ridgefield, Conn., Sept. 22,
1731; d. Feb. 7, 1806; m. 1753, Elizabeth Northrop; b. in Milford, Conn.,
abt. 1735; d. Apr. 30, 1822. He was a Captain in Col. Beebe's Regt. in the
Revolutionary War.
4180, Daniel +. 4181, Roger; b. Mar. 20, 1756; enlisted in the Conti-
nental service in Co. 4, 7th Regt., July 16, 1775, and died in service, Sept.
19, 1775. 4182, Elizabeth; b. Jan. 30, 1758; d. Jan. 15, 1840; m. Jan. 8,
1878, Samuel Hoyt; b. in Ridgefield, Conn., Oct. 19, 1754; d. Sept. 18,
1819; son of Benjamin and Patience (Smith) Hoyt, of Ridgefield, Conn.
4183, Rebecca; b. Sept. 22, 1761; d. Dec. 15, 1843; m. Aug. 31, 1779, Josiah
Northrop, of Ridgefield, Conn.; b. May 28, 1759; d. July 17, 1797; son of
Aaron and Rebecca (Hyatt) Northrop. 4184, Adah; b. Nov. 27, 1763; d.
Feb. 5, 1843; m. (1) Mar. 5, 1786, Jonathan Hoyt; d. Dec. 11, 1786; son of
Benjamin and Patience (Smith) Hoyt,' of Ridgefield, Conn.; (2) Jan. 21,
1790, Nathaniel Seymour; b. Nov. 2, 1765; d. Jan. 16, 1850. 4185, Sarah;
b. Mar. 17, 1766; m. John FoUett. 4186, Josiah +. 4187, Hepzibah; b.
June 7, 1770; m. Feb. 8, 1789, Ebenezer Jones. 4188, Lewis; b. July 27,
1772; d. Oct. 27, 1772. 4189, Eunice; b. Dec. 1, 1773; d. Apr. 16, 1863;
m. Feb. 7, 1794, Benjamin Keeler; b. Nov. 13, 1768; d. Dec. 8, 1835; son of
Timothy and Mary (Hoyt) Keeler, of Ridgefield, Conn. 4190, Molly; b.
Dec. 26, 1776; d. Aug. 22, 1848; m. 1795, Daniel Lee; b. Jan. 23, 1775; d.
Nov. 5, 1855; son of John Lee, of Redding, Conn. Removed to Roxbury,
Delaware County, N. Y., in 1803. He was a soldier in the War of 1812.
Mrs. Lee d. at Middleport, N. Y.
(4014) SAMUEL OLMSTED, b. June 1, 1734; d. Nov. 23, 1820; m. Feb.
15, 1769, Martha Wilson; b. abt. 1738; d. May 4, 1794.
4191, Martha; b. Dec. 7, 1769. 4192, Lewis; b. Nov. 20, 1771; d. Dec.
20, 1771. 4193, Phebe; b. Oct. 26, 1772; d. at Wellstown, N. Y., Sept.
9, 1796. 4194, Gould +. 4195, Thomas +. 41,96, Sarah; b. July 10,
1781. 4197, Samuel; b. Feb. 7, 1783; d. Jan. 20, 1872. 4198, Anna; b.
June 29, 1787; d. Dec. 23, 1874.
FIFTH GENERATION
(4024) JOHN OLMSTED, Easton, Conn. bap. at Greenfield, Conn., Oct.
10, 1731; d. Mar., 1809; m. May 6, 1764, at Norfield, Conn., AbigaU Lyon;
b. abt. 1742; d. Mar., 1809. He resided in Easton, Conn.; served in the Revo-
lutionary War as Ensign, in the 4th Regt., Col. Samuel Whitney, in Fairfield
and Stratford, Conn.; enlisted Mar. 23 and was discharged Apr. 22, 1777;
was taken prisoner by the British in the raid on Fairfield and Danbury,
Conn.; taken to New York, and kept for some time on the old Prison Ship,
and suffered great hardships. He d. in Easton, Conn.
4199, John +. 4200, Sarah; bap. Jan. 22, 1769. 4201, Daniel +.
4202, Abigail; m. Ephraim Osborn. 4203, Rachel. 4204, Pamelia; m.
David Gilbert.
(4027) ELIJAH OLMSTED, Galway, Saratoga County, N. Y. b. Apr. 3,
1740; bap. Apr. 16, 1749; d. Sept. 23, 1822; m. Mar. 17, 1769, Sarah Lyon; b.
June 30, 1742; d. Jan. 10, 1822. He served in the Revolutionary War, in
Capt. Loomis' Light Horse. About 1821, he moved to Galway, Saratoga
County, N. Y.
4205, Elijah; b. Feb. 28, 1770. 4206, Eliphalet (twin) +. 4207, Timo-
thy + . 4208, Sarah; b. Nov. 8, 1774; d. Jan. 10, 1848. 4209, Molly;
b. Jan. 30, 1777. 4210, Rowland; b. Nov. 1, 1779. (He was a seaman.)
4211, Mindwell -I-. 4212, Obadiah; b. Sept. 13, 1884. 4213, Eleanor
+ . 4214, Theresa; b. Nov. 24, 1789. 4215, Jesse Crane -|-.
Will or Elijah Olmsted
In the Name of God Amen:
I, Elijah Olmsted, of the town of Galway, being weak in body, but sound in
mind and memory, blessed be Almighty God for the same, do make and
publish my last wUl and testament in manner following.
First, I will to my son, Obadiah Olmsted, all my real property and my wagon
and brass kettle, book accounts, and to settle and pay all my just debts,
and expense of my sickness and funeral charges, and after all my just
debts and expenses are paid, the one half of that shall be left to be equally
divided betwixt my two sons Elijah Olmsted and Eliphalet Olmsted.
I will to my son Elijah, half a ton of hay, and to my son Eliphalet one of my
beds. My remaining household furniture and clothing and bedding I
give to my daughters Sarah, and Eleanor and Thyrza (Theresa?), my
daughter-in-law Molly, and my daughter Mindwell, and Eleanor and
Thirza and Jesse, my sons and daughters.
I do hereby appoint my son Obadiah Olmsted, sole executor of my last will,
revoking aU former wills by me made.
In witness whereof I have set my hand and seal this eighteenth day of Sep-
tember, one thousand eight hundred and twenty-two.
Elijah Olmsted.
Alexander S. Platt,
Lewis Northrup,
Jabez S. Northrup.
201
202 Olmsted Family Genealogy
(4028) ELEAZER OLMSTED, bap. Aug. 9, 1741; d. June, 1789; m. Jan.
17, 1765, Grace Pickett; b. at Redding, Conn., 1744; d. Jan. 27, 1813.
4216, Daniel +. 4217, Eleazer; d. June, 1795. 4218, Elias +. 4219,
Polly; m. N.ehemiah Seeley, of Ridgefield, Conn. 4220, Grace; b. abt.
1781; d. Mar. 15, 1812; m. Jonathan Gilbert, of Bethel, Conn. 4221,
Mindwell; b. abt. 1782; d. Mar. 17, 1872; m. Jan. 6, 1801, Abijah Williams,
of Ridgefield, Conn.; b. Oct. 27, 1779. 4222, Hannah; b. 1786; d. Jan.
6, 1859; m. Obadiah Piatt, of Danbury, Conn. 4223, David +.
(4030) (Major) DAVID OLMSTED, Ridgefield, Conn. b. May 10, 1755;
d. at Bedford, N. Y.,.June 11, 1824; m. Mary Whitlock; b. 1755; d. Dec. 6,
1817. He served in the War of the Revolution as Capt., 2d Co., 16th Regt.
of Conn., in 1790. In 1794, promoted to Major in 34th Regt. of Conn. Moved
to Bedford, Montgomery County, N. Y., in 1779.
4224, Deborah; b. 1778; d. Mar. 8, 1836; m. Samuel H. Miller, of Bedford,
N. Y.; b. 1775; d. Nov. 30, 1859. 4225, Betsey; b. 1781; d. June 26, 1850;
m. James Banks, of Bedford, N. Y.; b. abt. 1780; d. Oct. 29, 1837; son of
John and Abigail (Brundage) Banks. 4226, John +. 4227, Rachel; b.
May 16, 1786; d. Sept., 1869; m. Jan. 20, 1808, John B. Whitlock; b. Aug.
4, 1786; d. Jan. 31, 1862; son of Thaddeus Whitlock. 4228, Jesse +.
4229, Chloe; b. Dec. 25, 1789; d. July 7, 1845; m. Jan. 12, 1812, Augustine
Banks, of Bedford, N. Y.; b. Oct. 25, 1789; d. Dec. 24, 1822; son of John
and Abigail (Brundage) Banks. 4230, David +. 4231, William +.
4232, Sophia Ann +.
(4036) JOSEPH OLMSTED, d. 1804; m. June, 1769, Eunice Stewart; b.
July, 1786; d. 1817; dau. of Samuel and Eunice Stewart, of Redding, Conn.
4233, Hezekiah; b. Apr. 5, 1870; d. Apr. 7, 1870. 4234, Hezekiah +.
4235, Elizabeth; b. Nov. 5, 1773; d. Feb., 1812; m. Mar. 17, 1789, John
Mead; d. Oct., 1818; son of Joseph and Thankful (Rockwell) Mead. 4236,
Esther; b. Apr. 19, 1776; d. May 22, 1793. 4237, Nancy; b. Apr. 10, 1777;
d. Aug. 5, 1795. 4238, Esther; b. July 30, 1786; d. July 8, 1820; m. Mar.
9, 1807, Nathaniel Coit, of New London, Conn.; b. Dec. 28, 1784. He d.
in Bloomfield, N. J. 4239, Elias Stuart +.
(4037) SAMUEL OLMSTED, Poplar Plains, Conn. m. (1) Sarah Green;
(2) Aug. 9, 1793, Elizabeth Bisbrow, of Greens Farms, Conn.; (3) Mrs. Anna
Tuttle, widow of Peter Tuttle.
1st marriage: 4240, Huldah. 4241, Samuel +. 4242, Harriet; m.
Daniel Tibbitts. 4243, Lewis; d. in Danbury, Conn. 4244, Susan; b.
June 7, 1776; d. Aug. 21, 1853; m. Daniel Monroe, of Weston, Conn. 4245,
Nathan; b. 1779; d. Apr. 19, 1861. 4246, Phebe; b. Feb. 5, 1783; d. Apr.
19, 1860; m. Hezekiah Van Hoosear; d. Aug. 31, 1858; son of Rynear and
Mercy (Taylor) Van Hoosear. Mr. Van Hoosear was drowned. 4247,
John +. 4248, Sarah.
(4041) (Capt.) STEPHEN OLMSTED, Benson, Vt. m. at Danbury,
Conn., Fear White; b. abt. 1735; d. Jan. 7, 1825. In 1773, he went to Williams-
town, Mass., and settled on the turnpike over the West Mountain, near the
" Gore." Before Mar. 19, 1786, he removed to Benson, Vermont.
4249, Eunice. 4250, Anna; m. Stephen Crofoot, of Gaines, Orleans County,
N. Y. 4251, Asher +. 4252, Jesse +. 4253, Stephen +.
Fifth Gkneration 203
(4043) EBENEZER OLMSTED, b. prob. at Ridgefield, Conn., abt. 1736;
d. at South East, Putnam County, N. Y., Mar. 14, 1804; m. .
Tradition tells of three brothers, Aaron, Nathan, and a half-brother. Aaron,
the eldest, was taken prisoner by the British, in the Revolutionary War, and
d. in prison.
4254, Ebenezer +. 4255, William Sweet +. 4256, Nathan +.
(4048) SAMUEL OLMSTED, Wilton, Conn. b. Aug. 12, 1747; d. Aug. 15,
1829; m. (1) Nov. 25, 1773, Ann Dunning; d. Jan. 27, 1801; (2) Mrs. Susanna
(Fitch) Mead; b. abt. 1752; d. Dec. 8, 1824; soldier in the Revolutionary War.
He represented Wilton in the Legislature in 1804, 1805, 1806, and 1812;
Selectman in Wilton, Conn., the same years.
1st marriage: 4257, Samuel Dunning +. 4258, Sarah; b. July 27, 1776;
d. Aug. 1, 1777. 4259, Hannah; b. Feb. 12, 1779; m. Nathan Gaylord
Smith. 4260, Stephen +• 4261, Noah +.
(4050) MOSES OLMSTED, bap. Apr. 28, 1751; m. Jan. 30, 1772, Patty
De Forest. He d. in Wilton, Conn., in the Revolutionary War, in 1776.
4262 , Samuel + • 4263 , Moses .
(4053) JAMES OLMSTED, Wilton, Conn. b. May 17, 1730; d. Sept. 29,
1807; m. (1) Sept. 11, 1754, Sarah Trowbridge; d. Jan. 14, 1788; dau. of Daniel
and Sarah Trowbridge; (2) Jan. 14, 1789, Mrs. Sarah (Patchen) Morehouse,
widow of Elias Morehouse, of Ridgefield, Conn.
1st marriage: 4264, James +. 4265, Seth; b. 1756; d. July 22, 1763.
4266, Isaac +. 4267, Azor; b. Mar. 5, 1763; d. Sept., 1777. 4268, Seth
+ . 4269, Sarah; m. Apr. 17, 1779, Jared Morehouse. 4270, Aaron +.
2d marriage: 4271, Alfred +.
(4054) SILAS OLMSTED, b. at Wilton, Conn., Feb. 18, 1732; d. Apr. 13,
1782; m. (1) Mar. 5, 1753, Abigail De Forest; b. abt. 1731; d. Dec. 26, 1766;
(2) Lydia Sloan, of Wilton, Conn. He enlisted May 7, 1775, in Capt. Mead's
Co., 5th Regt., Col. Waterbury, and was discharged Sept. 17, 1775; marched
for the relief of Fort William Henry, in the alarm, August, 1757.
1st marriage: 4272, Silas; b. 1754. 4273, Betty; bap. Oct. 3, 1756. 4274,
Esther; bap. Sept. 17, 1758. 4275, Abigail; bap.. Oct. 2, 1763 ;.m. Ichabod
French. 4276, Mary; bap. Apr. 13, 1766. 2d marriage: 4277, David +.
4278, Clara; bap. July 1, 1770; m. Aaron Scott. 4279, Coleman; bap.
Oct., 1772; m. Abigail Reed. 4280, Benjamin Coleman +• 4281, Jasper
+ . 4282, Lydia; b. May 16, 1779; d. Nov. 24, 1850; m. Lewis Olmsted
4283, William Belden +. 4284, Moses +.
(4060) NOAH OLMSTED, b. July 2, 1746; m. . He moved to
Balston, N. Y., where he kept a Public House. He had, by his father's will,
100 acres of land at Albany, N. Y.
4285, Hannah; bap. at Wilton, Conn., Dec. 30, 1772. 4286, Noah +.
4287, Lewis +. 4288, Parthenia; b. Aug. 21, 1773; m. Jehial Clark.
(4061) NATHAN OLMSTED, Wilton, Conn. b. Nov. 14, 1748; d. before
Mar., 1802; m. Dec. 14, 1775, Mary Middlebrook; b. 1751; d. Sept. 10, 1828;
dau. of Michael and Abiah (Siemoners) Middlebrook.
204 Olmsted Family Genealogy
4289, Nathan; d. Oct. 25, 1859. 4290, Polly; m. Sept. 24, 1802, Gamaliel
Keeler; b. Dec. 13, 1778; son of John and Polly (Olmsted) Keeler of
Ridgebury Hill, Conn. 4291, Hannah; b. 1781; d. Mar. 5, 1865. 4292,
Abraham +. 4293, Chloe; b. Sept. 1, 1787; d. Nov. 23, 1817; m. Sept,
22, 1812, John Reed; b. at Norwalk, Conn., Nov. 1, 1778; d. Jan. 4, 1862;
son of John and Abby (Whitney) Reed. 4294, Aaron +.
(4063) NATHAN FITCH, b. Oct. 12, 1739; d. 1821; m. Mar. 7, 1768, Mary
Reed; b. Oct. 17, 1840; dau. of William and Rachel (Kellogg) Reed.
4295, Mercy +.
(4068) REBECCA FITCH, b. July 9, 1848; m. abt. 1772, EUakim Reed,
of Norwalk, Conn. They removed to Green River (now Austeriitz), Columbia
County, N. Y.
4296, Lydia Fitch; m. Sylvester Ford. 4297, Lavinia; b. Sept. 10, 1775;
m. Eliakim Shirrell. 4298, Sarah +. 4299, Jane; b. 1779; m. 1794
Epenetus Reed;'d. July 1, 1824. 4300, Abijah; b. Mar. 11, 1782; m. 1802,
Sally Ford; d. 1866. 4301, Luman; m. Mary Baker; d. 1836.
(4072) JESSE OLMSTED, Wilton, Conn. b. abt. 1750; d. abt. 1781; m.
Oct. 6, 1774, at Norfield, Conn., Susanna Gilbert; dau. of Benjamin and Sarah
Gilbert.
4302, Lewis +. 4303, Nathan +.
Jesse Olmsted enlisted in Capt. Mead's Co., 7th Regt., Col. Waterbiu'y,
May 8, 1775; discharged Sept. 17, 1775; enlisted in Capt. Richards' Co., Col.
Heman Swift's Regt., Mar. 10, 1781; discharged Sept. 1, 1782.
(4077) REUBEN OLMSTED, Norwalk, Conn. b. July 22, 1763; d. Oct.
5, 1824; m. Nov. 18, 1784, Hannah Bass; b. Apr. 23, 1762; d. Dec. 28, 1861;
dau. of Jeremiah and Hannah (Whitney) Bass. He served in the Revo-
lutionary War in a force to defend Norwalk, Conn., Mar. 1, 1782-Aug. 1, 1782.
4304, Charles; b. May 24, 1785. 4305, Elizabeth; b. Jan. 20, 1788;
d. Oct. 7, 1838; m. at Northfield, Conn., Oct. 23, 1805, Abijah Chichester.
4306, Stephen +. 4307, Seth +. 4308, Esther; b. Feb. 28, 1795; m.
Mar., 1814, Hezekiah Osborn. 4309, Iaura; b. Sept. 6, 1795; m. Piatt
Brte':. 4310, Aaron; b. Nov. 11, 1804; d. Oct. 27, 1805.
(4078) DAVID OLMSTED, Susquehanna, Pa. d. Nov. 29, 1829; m. Feb.
7, 1774, Sarah Waller; b. July 29, 1759; dau. of Joseph and Sarah (Morris)
Waller, of New Milford, Conn. He was a soldier in the Revolution, under
Generals Gates and Washington, in his retreat from New York, and also
at Ticonderoga. He moved to Bridgewater, Pa., in 1802.
4311, Lois; b. Oct. 24, 1774; m. Dimon Bostwick, of La Royal, Bradford
County, Pa. 4312, Mary; b. Dec. 9, 1776: m. Benajah Bostwick. 4313,
Sarah; b. Oct. 29, 1778; m. Salmon Bosworth. 4314, Asa +■ 4315,
Esther; b. June 30, 1783; m. William C. Turrell. 4316, Amaryllis; b.
Apr. 26, 1789; m. John Hancock. 4317, Adolphus+. 4318, Catherine +.
(4080) AARON OLMSTED, b. Aug. 20, 1752; d. 1798; m. Hannah Peat;
b. Feb. 21, 1759, in New Milford, Conn. He moved to St. John, N. Bruns-
wick, Can., near the end of the Revolutionary War, and afterwards to East-
port, Maine. He was drowned in the harbor at Eastport.
Fifth Generation 2Q5
4319, Daeius +. 4320, Rosanna +. 4321, Ethel +• 4322, Aaron;
b. Sept. 28, 1788; m. in St. John, New Brunswick, Can. He died,
leaving a widow and two daughters, who, soon after his death, moved to
England. 4323, Jesse +. 4324, Eliphalet Peat +. 4325, Hannah;
b. Sept. 30, 1793; d. 1834; m. 1811, WiUiam Jacobs, of St. John, New Bruns-
wick, Can.; b. abt. 1787; d. abt. 1849.
(4081) DARIUS OLMSTED, Norwalk, Conn. b. June 22, 1754; d. Feb.
22, 1832; m. Sept. 10, 1775, Esther Gregory (No. 4332); b. July 6, 1758; d.
Mar. 15, 1829; dau. of Stephen and Mary Gregory. She was an Episcopalian
and a member of St. Paul's Church. Both lie buried in the churchyard.
Darius Olmsted was a county blacksmith and a good mechanic. His black-
smith shop was still standing until a few years ago, and also his old barn.
He was a hot Tory. Nearly six feet in height, with black hair and eyes,
smooth face and of a dark complexion.
4326, Aaron -|-. 4327, David -1-. 4328, Silas +. 4329, Mary -1-.
4330, Esther +• 4331, Charles +.
The Ancestry or Esther Gregory
I. John Gregory, Sr. His will was executed Aug. 15, 1689. Mrs. Sarah
Gregory appeared as widow Oct. 9, 1689; and died that same month.
Children: 1, John, Jr. 2, Joachim. 3, Judah, removed to Danbury.
4, Joseph; bap. July 26, 1646. 5, Thomas; bap. Mar. 19, 1648; m. Elizabeth
Pardee. After Thomas Gregory's decease, she married, 2d, Lieut. John
Olmsted, son of Richard the settler. 6, Phoebe; married John Benedict.
7, Sarah; born Dec. 3, 1632; m. James Benedict.
II. John Gregory, 2d.
Children: John 3d. Perhaps others.
III. John Gregory, 3d; married Mary, dau. of Ebenezer and sister of Robert
Smith, of Long Island. The mother of Mary and Robert Smith was
(See Selleck's Norwalk, Vol. I., pp. 186, 466) " the honor subject of a
Jamaica, L. I. public action." John and Mary Gregory lived in
Cranberry Plain, Norwalk.
Children: 1, John 4th. 2, Nehemiah. 3, Denton. 4, Stephen; b, Apr.
7, 1738. 5, Sarah. .
IV. 4, Stephen Gregory; born Apr. 7, 1738; married, Dec. 2, 1757, Mary
Benedict; b. Jan. 22, 1741; dau. of John and Elizabeth Benedict.
4332, Esther; b. July 6, 1758; m. Darius Olmsted (No. 4081). 4333,
Aaron; b. Mar. 18, 1760. 4334, Silas; b. Apr. 7, 1762. 4335, Ruth; b.
Feb. 3, 1764; m. John Hoyt. 4335a, Sarah; b. Sept. 3, 1765. 4335b,
Mary; b. Aug. 6, 1767; m. Thaddeus Waterbury. 4335c, Stephen; b. June
6, 1769. 4335d, Moses; b. Feb. 22, 1771. 4335e, Lydla; b. Nov. 14, 1772.
4335f, Elizabeth; b. Dec. 11, 1774. 4335g, Susan; b. Apr. 17, 1776; m. (1)
Lewis Grumman; (2) Allen Hays Betts. 4335h, Olive; b. Feb. 19, 1778;
m. (1) Thorp; (2) Eliphalet Smith; (3) Joseph Piatt. 43351, Nehe-
miah; b. Mar. 2, 1780. 4335j, Catherine; b. May 27, 1782; m. Samuel
Finch.
(4082) ASA OLMSTED, Belden's HiU, Norwalk, Conn. b. May 25, 1756.
d. Apr. 21, 1839; m. Dec. 5, 1787, Elizabeth Stuart; b. Feb. 12, 1766; d. Sept.
28, 1852 ; dau. of Simeon and Mary (Whelpley) Stuart. He d. in New Canaan,
Conn. He was a shoemaker. "Learned the trade with David Bolt, in
206 Olmsted Family Genealogy
Norwalk. He had a testament book, 'Young Man's Companion,' and 'James'
Night Thoughts' laid near his bench." — From an old letter, E. W. O.
4336, Charlotte +. 4337, Elizabeth +. 4338, David; b. Aug. 8,
1793; d. in infancy. 4339, David Whelpley (M. D.), Wilton, Conn.; b.
Sept. 1, 1794; d. Dec. 29, 1861; grad. Coll. of Physicians and Surgeons, N.
York, 1819; Uved and died in Wilton, Conn. 4340, Julia Maria; b. Sept.
13, 1797; d. Jan. 16, 1883. 4341, Fanny +. 4342, Mary Elizabeth; b.
Nov. 18, 1806; d. Nov. 13, 1856.
(4085) THOMAS OLMSTED, b. about 1745; d. Sept. 15, 1821; m. Ruth
Weeks; b. 1761; d. Apr. 23, 1835; dau. of John Weeks, of Long Island, N. Y.
He served in the Revolutionary War from June 9, 1775 to Oct. 26, 1775; moved
to St. John, N. B., Canada, about 1780; settled at Burton, Sudbury County,
thence to Canning, Queens County, N. B., in 1785. He died in Scotch Town,
N. B.
4343, James; d. on his way up the St. John's River, and was buried on Spoon
Island. 4344, Elizabeth; b. Jan. 24, 1777. 4345, Zephaniah; b. Apr.
4, 1780; d. July 4, 1797. 4346, Alexander Weeks; b. Apr. 9, 1781. 4347,
Ruth; b. Mav 20, 1783; d. Sept. 12, 1843; m. Oct. 5, 1810, Joseph Stone, of
Scotch Town,'Queen's Countv, Canada; b. Aug. 14, 1788; d. Feb. 20, 1868.
4.348, Mary; b. Jan. 10, 1785; d. Nov. 3, 1827; m. William Mills. 4349,
Sarah; b. May 6, 1788; d. Mar. 11, 1868; m. Henry Mills. 4350, Thomas
+ . 4351. Hannah; b. June 7, 1795; d. Feb. 15, 1866; m. Oct. 12, 1812,
Dow Vandine; b. Jan. 18, 1793; d. Feb. 14, 1871. 4352, William +.
(4086) ENOCH OLMSTED, bap. Feb. 22, 1756; d. abt. 1826; m. 1784,
Prudence Wells. He served in the Revolutionarv War; was in Col. Silliman's
regt., in New York City; was in the battle of "White Plains," Oct. 28, 1776,
and under Capt. Gamaliel Northrup in Norwalk, Conn., Feb. 20, 1777.
4353, Anna; b. Oct. 15, 1787. 4354, Clark; d. f ged ; bt. 50.
(4087) ISAAC OLMSTED (twin), Virgil, Cortland County, N. Y. bap.
Feb. 22, 1756; m. Eleanor Griggs; b. Sept. 7, 1790, at Cherry Valley, N. Y.;
d. Sept., 1852.
4355, William R. +. 4356, John +. 4357, Jane E.; b. Feb. 16, 1825;
m. Oct. 20, 1852, James Perry, of Dryden, N. Y.; b. Mar. 1, 1820; d. Apr.
2, 1878. 4358, Mary Ann; b. Oct. 29, 1828; m. John W. Stuart, of Dryden,
N. Y. 4359, Lyman +.
(4091) ELIPHALET OLMSTED, m. Upton; dau. of Samuel and
Rebecca Upton, of N. Brunswick, Can. He moved to Sheffield, Sunbury
County, N. B., where he remained for several years, returning later to
Connecticut.
4360, Eliphalet +. 4361, Samuel +. 4362, James. 4363, Elizabeth;
m. David Marshall, of St. John, N. B.
(4093) JOHN OLMSTED, m. Elizabeth .
4364, Isaac.
(4094) LEMUEL OLMSTED, Malta, Saratoga County, N. Y. b. at Dan-
bury, Conn., abt. 1761 or 1762; d. May 28, 1805; m. 1781, Silence Weed; b.
Mar. 27, 1759; d. Mar. 19, 1832.
Fifth Generation 207
In his boyhood, June, 1776, Lemuel Olmsted entered the Continental
Army, in Col. Philip Burr Bradley's battalion; was taken prisoner and confined
in the prison ship in New York harbor, where his health was seriously
undermined. He fortunately escaped with his life, and after recruiting his
health for a short time, re-entered the service and continued to the end of
the war. The family of Silence Weed, his wife, were from Glasgow, Scotland.
She was well educated, and remarkable for beauty, grace and good sense.
After his marriage he first settled in Danbury, Conn., removing thence
in the early Spring of 1786 to Stillwater (afterwards Malta), Saratoga County,
N. Y., and settled about a mile north of Round Lake in that county. Not-
withstanding his impaired health, he was an active and influential pioneer,
and raised a family of sturdy and self-reliant children, who survived to praise
him. His widow survived him many years, living on the homestead which
her husband had carved out of the wilderness. She was buried beside him.
4365, Zalmon -I-. 4366, Coleman -f-. 4367, Joshua -f. 4368, John -|-.
4369, (Rev.) James Munson (D. D.); b. at Stillwater, N. Y., Feb. 17, 1794;
d. at Philadelphia, Pa., Oct. 16, 1870; grad. at Union, July, 1819; m. (1)
Nov. 29, 182.5, Ann C. Mahon; d. Apr. 11, 1832; was buried at Shippens-
burg, Cumberland County, Pa.; (2) May 19, 1836, Clementina Matilda
Gundaker; d. July 12, 1836; was buried at Lancaster, Pa.; (3) Sept. 6, 1837,
Ann Woodward; d. Nov. 2, 1869; was buried at Laurel Hill Cemetery,
Philadelphia. Rev. Mr. Olmsted attended Princeton Theol. Sem. in 1819,
and also in 1822; licenced at Waterford, N. Y., in Feb., 1822; ordained at
Landisburg, Pa., in June, 1825. 4370, Lois; b. May 16, 1797; d. June 24,
1802. 4371, Mary; b. Jan. 25, 1800; d. Sept. 2, 1864; m. Dunning.
(4098) JOHN MUNSON OLMSTED, Stamford, Delaware County, N. Y.
b. Apr. 10, 1772; d. June 28, 1830; m. Feb. 1, 1795, Abigail Foster, of Ridge-
field, Conn.; b. Apr. 28, 1775; d. Dec. 25, 1854.
4372, Levi -f. 4373, Sarah -|-. 4374, Huldah; b. June 1, 1801; d. Apr.
2, 1802.
John Munson Olmsted settled in Ridgebury, Conn. He removed Feb.
14, 1798, to Stamford, Delaware County, N. Y., where he spent the rest of
his life. He was a farmer of fair estate, and lived a uniformly peaceful and
religious life, being universa,lly respected.
(4099) DANIEL OLMSTED, Schoharie, N. Y. b. abt. 1750; d. at North-
umberland, Canada, 1839; m. 1790, Mrs. Rosanna (Shear) Humphrey; b.
1769; d. 1855. Her father served in the Revolutionary War in Col. Barber's
Conn. Regt.
4375, Lydia; b. 1793; d. 1857; m. 1819, Enoch Hawley, of Northumberland,
Can. 4376, Isaac; b. 1801; d. at Rochester, N. Y., 1835. 4377, Timothy
-I-. 4378, Gideon; b. 1815; d. 1866; m. Amarilla Simpson.
(4100) JUSTUS OLMSTED, b. June 21, 1753; d. July 21, 1843; m. Jan.
7, 1777, Betty Wood, of Cattaraugus County, N. Y.
4379, Molly; m. Edmonds. 4380, Hannah; m. Rich.
4381, Nancy; m. Arad Rich. 4382, Phebe; m. William Wright 4383,
Milly; m. Peter Kellogg. 4384, Lewis +. 4385, Nathan; m. Huldah
Lyon. 4386, Justus +. 4387, Betsey; m. John Andrews.
208 Olmsted Family Genealogy
(4104) SAMUEL OLMSTED, b. Jan. 10, 1768; d. Jan. 21, 1845; m. Jerusha
Lobdell; b. Apr., 1774; d. Dec. 19, 1847; dau. of Caleb and Patience (Boughton)
Lobdell.
4388, Ormond Bradley; b. Apr. 14, 1794; d. Mar. 16, 1854. 4389, Me-
linda; m. John R. Mitchell. 4390, William Riley; b. Nov., 1799; d.
Sept. 8, 1859; m. Lucy Morgan. 4391, Maria; m. Charles Cragin. 4392,
Maranda; m. Ezra A. Lyon. 4393, Emeline; b. Oct. 15, 1807; m. Mar. 1,
1832, WilUam Isdell, of Evans Mills, N. Y. 4394, Mary Melissa; m.
Mar. 15, 1853, Daniel C. Winner, of Evans Mills, N. Y. 4395, Samuel L.;
b. Dec. 11, 1816; d. Jan. 12, 1851; m. Nov. 26, 1846, Mary Ann Cragin.
(4106) EBENEZER OLMSTED (twin), b. 1777; d. Jan., 1830; m. Ruth
Terry, of Barre, Orleans County, N. Y.
4395a, David Rossiter +. 4396, Orson +. 4397, Lorinda; b. Feb.,
1809; d. 1877; m. Moses Armstrong, of Strothny, Canada. 4398, Levinna;
b. July, 1812; m. Asa Bunnell, of Lyons, Mich. 4399, Emily, Holt, Mich.;
b. 1814. 4400, Eunice; b. 1816; m. Lewis Wright, of Holt, Mich. 4401,
Jannett; b. 1822. 4402, Cordelia; b. 1827; m. Valoras Green. 4403,
Laura; b. 1830; m. Solomon Hartwell, of Barre, N. Y.
(4107) DANIEL OLMSTED, b. June 7, 1738; d. 1814; m. Jan. 9, 1766,
Jemima Smith, of New Canaan, Conn. He removed from Redfield to Balston,
N. Y., and to Milton, N. Y., where he died.
4404, Daniel; b. June 28, 1767. 4405, Jemima; b. May 16, 1770. 4406,
Thirza; b. Apr. 3, 1772; d. May 3, 1838; m. Abraham Sejnnour; b. Nov.
16, 1762; d. Sept. 3, 1831; son of Thomas Seymour. 4407, Peter. 4408.
Moses +.
(4109) SARAH OLMSTED, b. 1744; d. June 10, 1793; m. Nov. 17, 1762,
Abraham Nash, Jr.; b. Nov. 7, 1740; d. Nov. 3, 1821 ; son of Abraham and
Rhoda (Keeler) Nash, of Ridgefield, Conn. He m. (2) 1795, Mrs. Elizabeth
Smith; d. Mar. 28, 1820.
1st marriage: 4409, Daniel; b. Nov. 24, 1763; m. Olive Nash. 4410,
Sarah; b. May 5, 1766; m. Silas St. John. 4411, Jared +. 4412, Phebe;
b. Feb. 9, 1771; m. Dixon. 4413, Samuel O.; b. Mar. 12, 1778; d.
Jan. 13, 1831 ; m. (1) Sarah Northrop; (2) Anna St. John. 4414, Abraham;
b. June 10, 1780; d. young. 4415, Abiah; b. Apr. 21, 1782; m. Thaddeus
Seymour; d. Nov. 13, 1862. 4416, Abraham; b. Nov. 13, 1783; m.
Benedict, of Troy, N. Y.
(4110) SAMUEL OLMSTED, Ridgefield, Conn. b. Oct. 29, 1746; d. Oct.
14, 1816; m. (1) Feb. 24, 1767, Martha Rockwell; b. May 12, 1746; d. July 29,
1784; dau. of Thomas and Ruth B. Rockwell, of Ridgefield, Conn.; (2) Oct.
28, 1784, Sarah Morris; b. abt. 1757; d. Nov. 30, 1830. He represented
Ridgefield in the General Court in Nov., 1776. Nov. 17, 1778, he was ap-
pointed one of a committee to procure clothing for the Continental Army.
He was Moderator of a committee to procure salt for the people of Ridgefield,
Mar. 3, 1778.
1st marriage: 4417, Thaddeus +. 4418, Isaac +. 4419, Jonathan; b.
Dec. 27, 1772; d. Feb. 27, 1784. 4420, Samuel Ketchum + (see 4454).
4421, EbenezerRockavell+. 4422, Dorcas; b. May 26, 1779; d. Dec.7,
1869; m. May 12, 1799, William Henry Pickett; b. Nov. 30, 1777; d. Sept.
FiETH Generation 209
22, 1831; spn of Ezra and Elizabeth (Benedict) Pickett, of Norwalk, Conn.
4423, Sarah; b. Feb. 10, 1781; d. 1867; m. (1) Reuben Bennett, of Wayne,
Mich.; (2) abt. 1847, Jonathan Jackson. 4424, Seth +. 2d marriage:
4425, Esther +. 4426, Catherine; b. Mar. 11, 1790; m. Benjamin
Northrop, of Jonesville, N. Y. 4427, Jonathan +. 4428, Cyrus; b.
Dec. 14, 1795; d. June 12, 1796. 4429, Betsey; b. Mar. 2, 1798; m. Oct.
16, 1816, Curtis Betts; b. Apr. 15, 1797.
(4111) (Lieut.) EBENEZER OLMSTED, bap. 1748; d. July 19, 1801; m.
Jan. 17, 1779, Esther Ingersoll; b. Aug. 10, 1760; d. Jan. 14, 1847; dau. of
(Rev.) Jonathan and Dorcas (Moss) Ingersoll, of Ridgefield, Conn. Esther
Ingersoll was sister of Abigail, wife of Col. David Olmsted. Ebenezer Olm-
sted served in the Revolutionary War at Ticonderoga, L. Island, Germantown,
and Valley Forge. He enlisted Jan. 24, 1775, and was discharged Nov. 29,
1775. He was in Capt. Mead's Co., Col. Waterbury's Regt. ; was Ensign in
Capt. S. Northrop's Co. in Ridgefield, in 1776; appointed 2d Lieut, in Col.
Bradley's Regt., Mar. 11, 1777. He was a U. S. pensioner.
4430, Moss +. 4431, Russell +. 4432, Nancy; b. Sept. 30, 1781. 4433,
Henry +. 4434, Oliver; m. Molineaux. 4435, Edward. He was
a Midshipman in the U. S. Navy; Commission dated Dec. 17, 1810; was on
the Essex with Capt. Porter. His name appeared the last time in the Naval
Register in 1815. A tradition in the fanuly is that he sailed on a ship of
war, in the War of 1812, and the ship was never heard from. 4436, Ben-
jamin; lived in Alabama. His children were with his brother Russell.
4437, Fanny; m. (Rev.) Thomas Eustace, of Paris, Monroe County, Mis-
souri. 4438, Maria; m. Bennett, of New Orleans, La. 4439, Ira;
d. in Liverpool. 4440, Louisa; m. Halsey, of West Almond, Alle-
gheny County, N. Y. 4441, Harriet; m. Shaw, of Goldsborough,
Maine.
War Record of Ebenezer Olmsted
From a declaration made by Esther Olmsted on the 11th day of Aug.,
1838, when applying for the benefit of the act of Congress of July 4, 1836, in
favor of the Widows of the Soldiers of the Revolution.
" That She is the widow of Ebenezer Olmsted who enlisted as Sergeant
in the company of Captain Mead, in Col. Waterbury's Regiment in the Spring
of the year 1775,, on which occasion he marched immediately to the
North against Ticonderoga — that in the ensuing year he served as Ensign in
the company of Captain Gamaliel Northrop, and in the year following, namely,
1777,' he served as Lieutenant in the Connecticut line in Col. Philip B. Brad-
ley's Regiment; that at the period of his entering the service in 1775 said
Ebenezer Olmsted resided in Ridgefield in the County of Fairfield and State
of Connecticut, that he entered as a volunteer as a Sergeant and acted as
clerk of the Company; that during his continuance in the service of his Country,
in addition to the affair of Ticonderoga above stated, he fought in the battles
of Long Island, White Plains, Ridgefield and Germantown. At German-
town he was wounded; that he was encamped with the Army at Valley Forge,
and that in the month of January, 1779, he lay encamped with that part of
the army which lay at Redding, Conn., distant from Ridgefield where the
declarant then resided about 8 miles; that said Olmsted came over from the
army at Redding and was married to this declarant on Sunday, on the 17th
day of January aforesaid, and returned back to the army on the following
210 Olmsted Family Genealogy
morning and continued to serve in the army until the following Spring, when he
returned to Ridgefield, and there continued to reside and keep house until
his death which occurred in 1801, turning out on every alarm which took
place. Declarant cannot positively swear as to the date of said Olmsted's
resigning his commission. Declarant further stated that she is the daughter
of the Rev. Jonathan IngersoU, who was minister at Ridgefield for 37 years;
that her bro. Jonathan Ingersoll was Lt. Gov. of the State of Conn."
(4113) JARED OLMSTED, b. July 1, 1753; d. May 28, 1825; m. Nov. 30,
1773, Hannah Betts_; b. May 10, 1755; d. Feb. 28, 1826; dau. of Gideon and
Rachel Betts, of Ridgefield, Conn. He served in the Revolutionary War
in the Conn, line; was in Gen. Washington's army when driven out of New
York. He died in Litchfield, Conn.
4442, Lewis +. 4443, Nathan +. 4444, Jonas +. 4445, Hannah; b.
Mar. 3, 1780; d. at Pittsford, N. Y., Sept. 7, 1857. 4446, Betsey +. 4447,
Sarah; b. May 21, 1784; m. 1820, William Clark; d. Dec, 1837. 4448,
Polly +. 4449, Rachel; b. Mar. 18, 1788; d. July 2, 1853; m. Feb. 18,
1809, Lewis Lynes Nash; b. Oct. 24, 1784; d. Nov. 19, 1856; son of Richard
and Esther (Lynes) Nash. 4450, Lucy; b. Apr. 24, 1790; d. Oct. 13, 1866;
m. 1826, John Lane, of Lockport, 111. 4451, Jared +. 4452, Hiram +.
(4115) (Capt.) NATHAN OLMSTED, b. May 8, 1744; d. at Poundiidge,
N. Y., Dec. 7, 1827; m. (1) Sarah Ambler; d. Jan. 10, 1781; (2) Jan. 19, 1783,
Mrs. Lorina (Brush) Hoyt; (3) Sarah Ann Brush; d. Feb. 21, 1810. Capt.
Nathan served in the Revolutionary War; was a Capt. at the " battle of
White Plains "; was a prisoner in the old " Sugar House," New York.
1st marriage: 4453, Sarah; m. Lewis Lockwood. 4454, Elizabeth; b.
1779; m. Samuel Ketchum Olmsted (No. 4420). 4455, Bethlv; m. William
Fancher. 4456, Clarissa +. 2d marriage: 4457, Nathan +. 4458,
Catherine +. 4459, Mary; b. Oct. 19, 1786; m. Sept. 30, 1810, Jonathan
Abbott; b. Apr. 14, 1770.
When the first wife of Nathan Olmsted lay dead in the house, the " Cow-
boys " drove away five cows and two yoke of oxen. As soon as Col. Sheldon
heard of it, he marched with thirty men, and recaptured them Capt. Nathan
was Moderator of a Town Meeting Jan. 8, 1778, held in Ridgefield, Conn., to
approve the articles of Confederation of Congress.
(4117) (Col.) DAVID OLMSTED, b. Nov. 20, 1748; d. July 30, 1805; m.
(1) Oct. 22, 1769, Abigail Ingersoll; b. May 7, 1751; d. Feb. 15, 1815; dau. of
(Rev.) Jonathan and Dorcas (Moss) Ingersoll, of Ridgefield, Conn.; (2) Abiah
Keeler, of Norwalk, Conn.
He served in the Revolutionary War; was Capt. and Lieut. Col. in 16th
Regt. of Horse, Col. Nehemiah Beardsley. He was Lieut. Col. Command-
ant, 16th Regt. in Oct., 1781 ; was Representative in Conn. Legislature
fourteen times; was one of a Committee to procure clothing for the Conti-
nental Army, Nov. 17, 1778. After the War, he removed to Manlius,
Onondaga County, N. Y., and thence to Janesville, Wis. He was buried in
" Corey Cemetery," a small burying-ground near Otisco, N. Y.
1st marriage: 4460, David -|-. 4461, Millicent; b. Aug. 9, 1772; m.
Keeler. 4462, Sarah Ingersoll; b. July 19, 1774; m. Dec. 25, 1791,
Benjamin Sanford, of Jamesville, Onondaga County, N. Y. 4463, George
Fifth Generation 211
Washington +. 4464, William +. 4465, Charles Goodrich; b. Aug.
4, 1787. 4466, Abigail; b. Nov. 16, 1792. 4467, Polly; b. Mar. 14, 1794;
d. in Norwalk, Conn., Nov. 19, 1847
(4118) HEZEKIAH OLMSTED, b. Dec. 16, 1750; m. Sarah Gale. They
moved to Sharon, Conn. She was admitted to the Church in that place
Jan. 19, 1800.
4468 Peter +. 4469, Benjamin Goodrich +. 4470, Lucy Rebecca;
b. Dec. 26, 1789; d'. Dec. 2, 1859; m. 1813, William 0. Dobson; b. in Sharon,
Conn., July 4, 1786; d. in Owego, N. Y., Nov. 17, 1876. 4471, Sarah +.
4472, Nancy; m. Foster. 4473, Polly Maria; bap. Jan. 28, 1800;
m Luther Jackson. 4474, Elizabeth Waterbury +. 4475, Aruba
Prudence +. 4476, Millicent Sarah +.
There are said to have been four other daughters all of whom died young.
(4120) SARAH OLMSTED, b. Apr. 15 1754; d. Feb. 25, 1848; m. 1770,
Benjamin Sherwood; b. Apr. 10, 1753; d. Apr. 11, 1840; son of John and
Henrietta (Stebbins) Sherwood.
4477, William +.
(4126) TIMOTHY OLMSTED, b. at Ridgefield, Conn., May 27, 1767; d.
Mar. 13, 1845; m. (1) Huldah Sanford; b. Aug. 29, 1770; d. June 11, 1817;
dau. of Timothy and Esther (Sherwood) Sanford, of Redding, Conn.; (2)
1818, Eunice (Page) Ufford; d. Oct. 28, 1865; dau. of Phineas and Eunice
(Larabee) Page, of Charlestown, N. H., and widow of Samuel Ufiford. Mr.
Olmsted moved to Fairfax, Vt., in 1810, and died at Sheldon, Vt. When Mr.
Olmsted was ten years old the town was burned by the British. Three of
his brothers were engaged in the battle in which Gen. Wooster was killed.
1st marriage: 4478, Timothy Sanford +. 4479, Smith +. 4480, Lu-
cretia +. 4481, Clara +. 4482, Le Grand +. 4483, Alanson; b.
Nov. 11, 1799; d. Dec. 5, 1803. 4484, Nathan Alanson; b. Sept. 27, 1803;
d. Aug. 10, 1827. 4485, Peter Alanson +. 4486, Rufus Burnett +.
4487, Zalmon +. 4488, Isaac Tichenor + . 2d marriage: 4489, Phtneas
Page +. 4490, David, +.
(4128) JAMES OLMSTED, Ridgefield, Conn. m. Jane Sturges; d. Dec.
24, 1826.
4491, James; d. in Chicago, 111. 4492, Elizabeth +. 4493, Hezekiah +.
4494, Polly; m. Benjamin Fowler. 4495, Frederick +. 4496, Char-
lotte; m. Jerry Dauchy. 4497, Jonathan +. 4498, Clara; d. Apr. 30,
1874; m. 1811, Luther Gates; b. 1789; d. Feb. 26, 1826; son of William and
Elizabeth Gates, of Onondaga, N. Y. 4499, Prudence; d. in Westchester,
Conn. 4500, Jane; d. Apr. 20, 1874; m. David Dearman, New York City.
(4131) AMBROSE OLMSTED, b. Mar. 21, 1747; d. July 14, 1834; m. Mary
Palmer; b. Nov. 2, 1755; d. Jan. 18, 1843. He lived at Ridgefield, Conn.,
until abt. 1793, when he removed to Auburn, N. Y.
4501, Deborah; b. Jan. 22, 1786; d. Sept. 4, 1834; m. (1) Petit Baxter; 2)
Jan. 30, 1811, Rufus Remington; b. in Simsbury, Conn., Sept. 16. 1780;
d. Nov. 11, 1845. Moved to Sennett, N. Y., in 1797. 4502, Asa +. 4503,
Mary; b. Aug. 8, 1790; m. Zeno Remington. 4504, Elizabeth; b. June
26, 1792; m. Feb. 6, 1812, Henry Goodrich; b. June 22, 1790; d. Nov. 24,
1877; son of Zenas and Esther Goodrich. 4505, Abijah Pai.mer +,
212 Olmsted Family Genealogy
(4135) JEREMIAH OLMSTED, b. abt. 1756; d. Sept. 26, 1816; m. abt.
1786, Mrs. Darling, nee Street. He moved to a farm on the Genesee River,
Monroe County, N. Y., owned by his brother-in-law, Samuel Street, of Niagara
Falls, Canada West, soon after 1790. Of the family and those employed upon
the farm, ten persons died the first year, Mrs. Olmsted among them. In 1798
or 1799, he moved down the river, and occupied a hut on the present site of
Rochester, N. Y. This was the first blow, struck in the way of improvement,
other than that at " Allen's Mill " on the present site of Rochester. He
remained there one year, and then went upon the "Ridge." He was Collector
of taxes for Northampton in 1799. In 1816 he moved to Hanford's Landing,
near the present city of Rochester and died there.
4506, Harry +. 4507, Horace Street -f . 4508, Laura; b. abt. 1790;
m. Benjamin Bellingham.
(4136) ABIJAH OLMSTED, b. Aug. 1, 1757; d. Feb. 8, 1823; m. Apr. 4,
1783, Miriam Howe; b. Jan. 2, 1763; d. Oct. 27, 1831; dau. of Epenetus and
Elizabeth Howe. Very soon after coming to New York State he moved from
Galway, Saratoga County, to Amsterdam, Montgomery County, N. Y. He
served in Capt. Wright's Co., Conn. Troops, from May 26, 1777 to May 26,
1780. He was also in Capt. Betts' Co., 3d Regt., Conn, line from Jan. 1,
1771 to Dec. 31, 1781.
4509, Elizabeth; b. Mar. 28, 1785; m. Henry Ward. 4510, DoRUS; b.
Mar. 27, 1788; d. Nov. 4, 1831; m. Margaret Hendrick, of Phelps, N. Y.
4511, Sarah; b. Oct. 9, 1792; d. May 23, 1823; m. Peter Hendrick (M. D.),
of Phelps, N. Y. 4512, Delia; b. July 8, 1799; d. Mar. 31, 1807. 4513,
Phebe +. 4514, John -f.
(4137) ERASTUS OLMSTED, b. Feb. 7, 1766; d. at Fort Creek, N. Y., Apr.
13, 1852; m. Jane Conover; b. Jan. 6, 1766; d. Apr. 4, 1865, in Charlestown,
N. Y.; dau. of Albert Conover. Mr. Olmsted was a farmer. He settled in
Root, Montgomery County, N. Y.; served in the Revolutionary War.
4515, James F. -f. 4516, John -|-. 4517, Ambrose +. 4518, Abijah,
A\oca, N. Y.; b. Sept. 7, 1803; d. Mar. 24, 1879; m. Sept. 18, 1862, Eliza
Putnam; b. Aug. 5, 1818; d. Oct. 3, 1872. 451&, Martha; b. May 15, 1805.
4520, Albert +. 4521, Martha; b. Sept. 12, 1809; d. Mar. 23, 1876. 4522,
Sarah Jane -{-. 4523, Jeremiah +. 4524,Ezekiel +. 4525, Ruloe +.
(4151) BENJAMIN OLMSTED, b. at Richmond, Mass., Jan. 23, 1772;
d. June 23, 1857; m. (1) 1798, AbigaU Hart; b. Sept. 30, 1780; d. July 7, 1806;
(2) Dec. 25, 1811, SybU Wells; b. June 9, 1774. Mr. Olmsted died in Ulysses,
Potter County, Pa.
4526, Betsey; b. July 17, 1799; d. Oct. 7, 1844; m. Oct. 25, 1818, William
Cushing, of Bainbridge, N. Y.; b. July 25, 1792; d. Apr. 21, 1860; son of
Leavitt Cushing. 4527,,Lydia; b. Aug. 10, 1801. 4528, Laura; b. Feb, 4,
1804; m. Mar. 1, 1828, Mason Parker. 4529, Nancy; b. Apr. 10, 1806; d.
June 17, 1806. 4530, George S. -|-. 4531, Angelina; b. Oct. 10, 1814;
m. Sept., 1837, Hiram Scofield.
(4152) SENECA OLMSTED, b. prob. at Richmond, Mass., May 31, 1774;
d. Jan. 23, 1860; m. abt. 1798, Elizabeth Hicks; d. 1807. He moved from
Richmond, Mass., to Saratoga County, N. Y., thence abt. 1795, to Masonville,
Delaware County, N. Y., and later to Ulysses, Pa., in Oct., 1836. He chose a
Fifth Generation 213
pioneer life and endured the hardships incident thereto from early youth.
He was of a robust frame, and possessed great strength of mind and body.
His character was adorned by many steriing virtues.
4532, Daniel + . 4533, Lucy + . 4534, Gardner Hicks + .
(4153) RICHARD OLMSTED, Brookfield, Conn. m. Mrs. Eunice Noble;
b. Nov. 12,1750; dau. of Gideon and Martha (Prime) Noble of New Milford,
Conn., and widow of her cousin, Thomas Noble, who died in service in the
Revolutionary War. Richard Olmsted moved with his wife's parents about
1785, to Cairo, Green County, N. Y. He served in the Revolution, in Col.
Waterbury's Regt.
4535, Stephen Richard +. 4536, Laura; m. Dennis Weed. 4537, Eliza-
beth. 4538, Sarah; m. Jerry Morris. 4539, Martha. 4540, Elizabeth;
m. Marks. 4541, Anna; m. Woodbridge.
(4157) DARIUS OLMSTED, b. July 7, 1750; m. Mercy HUl; b. abt. 1758;
d. Mar., 1842; dau. of Silas and Sarah (Leach) HUl, of New Milford, Conn.
He removed to Delaware County, N. Y., and died at Harpersfield, Ohio. Mrs.
Olmsted died at the home of her daughter, Mrs. Martha Pierce.
4542, Daniel. 4543, Noble. 4544, Anson +. 4545, Darius +. 4546,
Silas +. 4547, John +. 4548, Anna; m. — Ellis. 4549, Martha
+ . 4550, Elizabeth; m. Wood worth. 4551, Parthenia; m.
Thomas Woolsey.
(4158) BENJAMIN OLMSTED (M. D.). b. at Ridgefield, Conn., July 21,
1770; m. (1) Apr. 6, 1796, Sarah Barker; dau. of John Barker, an English
patroon, of Barker's Patent, Catskill, N. Y. ; (2) at Freehold, Albajiy County,
N. Y., Apr. 6, 1796, Chloe Loomis; b. at Lanesboro, Berkshire County, Mass.,
Mar. 11, 1779; dau. of James Loomis.
1st marriage: 4552, Catherine; m. Gilbert Orsincup, of Vestal, N. Y. 2d
marriage: 4553, Zalmon; b. Mar. 7, 1797; d. Mar. 14, 1797. 4554, Dolly;
b. Apr. 23, 1798; d. Apr., 1845; m. Nov. 9, 1817, John Seymour. 4555,
Ruel Loomis +. 4556, James Barker +• 4557, John +. 4558, Re-
becca; b. at Woodstock, N. Y., Jan. 18, 1806; m. Aug. 18, 1826, (Col.)
Caleb La Grange. 4559, Benjamin +. 4560, Richard; b. at Wilkesbarre,
Lucerne County, Pe., Aug. 10, 1808; d. Sept. 15, 1810. 4561, Richard
Henry +. 4562, Chloe Ann +. 4563, Emily; b. Aug. 28, 1817. 4564,
Delila (twin): b. Aug. 28, 1817.
(4161) BENJAMIN OLMSTED, Litchfield, Conn. b. Nov. 15, 1745; d.
Oct. 2, 1774; m. Dec. 29, 1771, Abigail Judson; d. Apr. 6, 1774. Solomon
Linsley app. guardian to children.
4565, Anna; b. abt. 1772. 4566, Benjamin; b. abt. 1773.
(4165) STEPHEN OLMSTED, b. Mar. 8, 1748; d. Dec. 25, 1836; m. Lucy
Hatch; d. Feb. 16, 1841 ; dau. of Moses Hatch, of Danbury, Conn. He died at
Green River, Columbia County, N. Y.
4567, Archibald +. 4568, John +. 4569, Hannah; m. Mallory.
4570, Esther; m. Azil Randell. 4571, Clara. 4572, Electa; m. (1)
Albert Lacey; (2) Robert Westover. 4573, Lovisa; m. Isaac Lester. 4574,
Betsey; m. Rowe. 4575, Sally.
214 Olmsted Family Genealogy
(4168) NEHEMIAH OLMSTED, b. Jan. 7, 1754; d. Feb., 1845; m. 1786,
Elizabeth Hatch; b. 1752; d. Aug. 31, 1836.
4576, Polly. Pension report says she lived in Livonia, Livingston County,
N. Y. in 1852.
He enlisted at Ridgefield, Conn., in March, 1776, under Capt. Mills; was
at Montreal and St. Johns and Ft. George. During his service he was one year
and one month attached to the New York Regt. of Col. Gansevoort; was three
years under Col. Bradley, commencing May 1, 1778; was in the battle of
Monmouth, N. J., June 28, 1778; discharged at West Point in 1783; was
wounded in the service. In May, 1818, he was living in Lime, Ontario County,
N. Y. He died in Geneseo, N. Y.
(4170) MATHEW OLMSTED, Ridgefield, Conn. b. Mar. 7, 1760; d. Feb.
16, 1847; m. Dec. 22, 1783 (his second crusin) S?rah Whitney; b. July 23,
1759; d. May 23, 1821; dau. of Henry and Elizabeth (Lobdell) Whitney, of
Ridgefield, Conn., and grand-dau. of Elizabeth Olmsted.
4577, Walter +. 4578, Henry +. 4579, Mathew; b. July 20, 1789^
d. Feb. 15, 1791. 4580, Charles; b. Aug. 28, 1791; d. in Green County^
N. Y., Feb. 6, 1829. 4581, Philip; b. July 11, 1794; d. July 24, 1794. 4582,
Stephen +. 4583, Jeremiah, Ridgefield, Conn.; b. Sept. 13, 1796; d.
Oct. 29, 1868; m. June 23, 1821, at S. Salem, N. Y., Clarissa Mead; b. at
Redding, Conn., May 10, 1802; d. Oct. 23, 1868; dau. of James and Sarah
(Sherwood) Mead. 4584, David Whitney +.
(4172) NATHANIEL OLMSTED, Great Barrington, Mass. b. May 27,,
1767; d. Apr., 1858; m. Sarah Sprague; dau. of Benjamin Sprague, of Warren,
Conn. He ^died in Alford, Mass. ; served in Revolutionary War in Capt.
Mead's Co.,' 5th Regt., in 1775.
4585, Elizabeth Maria; b. Dec. 19, 1792; m. 1810, Nathaniel French, of
West Stockbridge, Mass. 4586, Stephen; b. 1794; d. young. 4587, David
+ . 4588, Russell +.
(4173) JEREMIAH OLMSTED, Ridgefield, Conn. m. ; served in the
Revolutionary War, in Capt. G. Northrop's Co., in 1776, and in Capt. Brad-
ley's Regt., the 16th, in 1779.
4589, Lewis; d. Oct. 5, 1788.
(4174) THADDEUS OLMSTED, b. Dec. 7, 1767; m. Lydia Read, of Green
River, N. Y.
4590, Edwin; d. young.
(4180) DANIEL OLMSTED, b. Mar. 22, 1754; d. at Davenport. N. Y.;
m. Jan. 22, 1772, Joanna Olmsted (No. 4156).
4591, Roger +. 4592, Dolly; b. 1778; d. Mar. 16, 1845; m. 1799, Timothy
Hoyt; b. June 12, 1770; d. June 21, 1862 (brother of Samuel Hoyt who
married Elizabeth Olmsted). They moved in 1819 from Ridgefield to
Sennett, Cayuga County, N. Y. 4593, Stephen +. 4594, Susan; m.
Eliphalet Mead. 4595, Harvey. 4596, Laura; m. Sylvanus Stevens.
4597, John +.
(4186) JOSIAH OLMSTED, Branchville, Conn. b. Mar. 21, 1768; d. Sept.
10, 1857; m. Jan. 18, 1789, (his second cousin) Rebecca Whitney; b. at Ridge-
Fifth Generation 215
field, Conn., Feb. 18, 1761; d. Dec. 14, 1843; dau. of Henry and Elizabeth
(Lobdell) Whitney, and grand-dau. of Elizabeth (Olmsted) Whitney. He
was a farmer.
4598, Nicholas +. 4599, William +. 4600, Daniel +. 4601, Ira;
b. Jan. 18, 1800; d. in Chester, N. Y., July 17, 1863. 4602, Elizabeth;
b. Aug. 24, 1804.
(4194) GOULD OLMSTED. b.Feb. 7, 1775; m. (1) Polly Lockwood; d. June
17, 1808; (2) Anne Morgan; d. Mar. 2, 1824; (3) Mrs. Agnes (Barnes) Keeler;
dau. of Richard Barnes, of Poughkeepsie, N. Y.
1st marriage: 4603, Mary Ann; b. Aug. 6, 1807; d. Mar. 6, 1886; m. Oct. 6,
1827, Edwin Northrop, of Ridgefield, Conn. 2d marriage: 4604, Eliza
Jane; m. John Bushnell, of Lenox, Madison County, N. Y. 3d marriage:
4605, Edwards Keeler; b. Oct. 19, 1830; m. Jane E. Varick; dau. of
and Susan B. Varick. 4606, Samuel Richard. 4607, Helen Ann.
(4195) THOMAS OLMSTED, Wilton, Conn. b. Oct. 7, 1777; d. Nov. 10,
1865; m. 1806, Tabitha Morehouse; b. Apr. 26, 1788; d. Sept. 1, 1873; dau. of
William and Ruth (McGuire) Morehouse, of Redding, Conn. He died in
N. Wilton, Conn. Mrs. Olmsted died in Ridgefield, Conn.
4608, William Morehouse; b. Mar. 28, 1807; m. Feb. 18, 1829, Emily
Osborn; d. Nov. 10, 1854, in Baltimore, Md. 4609, Thomas Wilson; b.
June 29, 1809; d. Nov. 4, 1859; m. Anna E. Storms. 4610, Ruth Ann; b.
May 10, 1811; m. Jan., 1838, Stephen O. Gregory, of Ridgefield, Conn. 4611,
Harriet Olive; b. Apr. 27, 1813; m. (1) May 12, 1835, Eben G. Hawley;
(2) Rufus N. Seymour. 4612, Peter; b. Oct. 22, 1815; d. Oct. 11, 1854, in
New York City. 4613, Samuel +. 4614, Aaron +. 4615, Elbert +.
4616, Sarah E. ; b. Apr. 13, 1826; d. Aug. 26, 1818, in Redding, Conn. 4617,
Charles +. 4618, Mary Elizabeth; b. Sept. 4, 1830; m. George R. Weed.
SIXTH GENERATION
(4199) JOHN OLMSTED, Monroe, Conn. b. Sept. 15, 1779; d. Sept. 13,
1845; m. Apr., 1800, Sarah Robbins; b. at Fairfield, Conn., Apr. 27, 1778; d.
Apr. 27, 1862; dau. of Ephraim and Sarah (Couch) Robbins.
4619, Polly; b. Apr. 2, 1802; d. July 6, 1884; m. June 13, 1828, Hezekiah
Reuben Lockwood, of Easton, Conn.; b. Aug. 29, 1804; son of Reuben and
Elizabeth (Raymond) Lockwood, of Weston, Conn. 4620, Julla.; b. June
5, 1804; d. May 5, 1891 ; m. 1842, Charles Lewis, of Trumbull, Conn. 4621,
Abigail Couch; b. Feb., 1807; d. May 5, 1863. 4622, Caroline; b. Dec.
25, 1808; d. Apr. 5, 1891; m. June 25, 1826, Alonzo Gilbert, of Monroe,
Conn. 4623, Sarah; b. Feb. 21, 1810; d. Dec. 17, 1876; m. Oct., 1833,
Isaac Blackman, of Newtown, Conn.; b. Aug. 26, 1793; d. Oct. 23, 1859.
4624, Louisa ; b. July 28, 1813 ; m. Jan. 18, 1836, Lyman Lattin, of Birming-
ham, Conn.; b. May 17, 1814; son of Nathan B. and Mary (Barlow) Lattin,
of Stratford, Conn. 4625, John +. 4626, Mary Elizabeth; b. July 27,
1817; m. 1838, Noah Beers.
(4201) DANIEL OLMSTED, Weston, Conn. m. June 7, 1788, AbigaU
Lyon; b. abt. 1767; d. Apr. 1, 1817. Mrs. Olmsted was of Greenfield Hill,
Conn.
4627, Elizabeth; b. Mar. 29, 1789. 4628, Peter; b. Dec. 18, 1793. 4629,
David; b. July 14, 1797.
(4206) ELIPHALET OLMSTED (twin), Galway, Saratoga County, N. Y.
b. Feb. 28, 1770; wUl dated Sept. 18, 1822; m. Mary Chapman; d. 1867, at
Corinth, N. Y. After her husband's death Mrs. Olmsted m. (2) Jacob Handy.
1st marriage: 4630, Eleazer +■ 4631, Mary; m. John Watkins. 4632,
Sally. 4633, Dorcas; m. Henry Merton, of Niagara Falls. 4634, Ste-
phen C. +. 4635, Elizabeth; m. Andrew Carter. 4636, Hannah; m.
Richard Weaver. 4637, Betsey. 4638, Edward M. +. 4639, George.
(4207) TIMOTHY OLMSTED, b. at Bridgeport, Conn., Aug. 3,1772;
d. at Spafford, N. Y., Apr. 27, 1855; m. Abigail Hollister.
4640, Ebenezer, Galway, N. Y.; b. at Balston Spa, N. Y. 4641, Hirah -|-.
4642, Chloe; b. Mar. 31, 1799; d. at Clinton, Wis., Jan. 5, 1850; m. Sept. 1,
1822, at Spafford, N. Y., Samuel Chase; b. Aug. 14, 1800; d. in Onondaga
Valley, N. Y., July, 1854; son of Aaron and Meribah (Scribner) Chase.
4643, Elijah B. -|-. 4644, Samuel Alpha +. 4645, Martha; m.
Randall, of Leonidas, Mich. 4646, Isaiah -f .
(4211) MINDWELL OLMSTED, b. July 31, 1781; d. Mar. 25, 1836; m.
(1) May 21, 1801, Daniel Wheeler; b. Mar. 2, 1778; d. at Galway, Saratoga
County, N. Y., July 21, 1821; (2) Zalmon Pulling, of E. Galway, N. Y.
1st marriage: 4647, Dorcas; b. Mar. 7, 1802; d. Mar. 19, 1802. 4648,
Eliza A.; b. Apr. 7, 1803. 4649, Susan S. ; b. May 13, 1805. 4650, Mary
A.; b. Dec. 17, 1807; d. Sept. 25, 1835. 4651, Elmina; b. Feb. 16, 1810; d.
Oct. 28, 1860. 4652, Cordelia; b. May 15, 1812. 4653, Daniel, Jr.; b.
July 20, 1814. 4654, Sophia; b. June 11, 1816. 4655, Stephen +. 2d
marriage: 4656, Jane; b. 1824.
216
Sixth Generation 217
(4213) ELEANOR OLMSTED, b. Oct. 8, 1786; d. 1844; m. Apr. 23, 1800,
(Gen.) Eli L. Hawley; b. Nov. 30, 1778; d. Feb. 19, 1855; son of Elias and
Ruth (Lewis) Hawley, of Huntington, Conn, and Charlton, N. Y.
4657, Elijah C; b. Apr. 5, 1801; d. Mar. 1, 1809. 4658, Polly; b. Sept.
16, 1802; d. Sept. 20, 1880; m. Lyman Curtis. 4659, Elias Youngs; b.
Feb. 16, 1805; m. Caroline ; d. Jan. 1, 1870. 4660, Anna Mama; b.
Oct. 18, 1806; m. Apr. 26, 1843, Waite Plumb, of Monroe, Conn. 4661,
William C; b. May 16, 1811; m. (1) Oct. 2, 1839, MUlicent Ann Beardsley;
b. Apr. 14, 1811; d. Nov. 2, 1848; dau. of Eli and Lucy (Glover) Beardsley,
of Sherman, Conn.; (2) 1854, Mary Ann French; b. May 21, 1817; dau. of
Sherman and Charity (Beach) French, of Trumbull, Conn. 4662, Nancy;
b. Feb. 9, 1813; m. Belden Blackman, of Huntington, Conn. 4663, Eliza
Jane; b. Mar. 14, 1816; d. Aug. 1, 1847; m. Mar. 2, 1843, Nathaniel
Wheeler, of Huntington, Conn.; b. abt. 1803; d. Dec. 12, 1856. 4664,
Margaeetta; b. Oct. 2, 1820; d. July 20, 1839.
(4215) JESSE CRANE OLMSTED, b. Apr. 1, 1795; d. Mar. 10, 1872; m.
1820, Catherine Houck; b. at Galway, N. Y., Sept. 6, 1800; d. Mar. 11, 1872.
4665, Lucy Maria; b. May 6, 1822; m. Sept. 17, 1837, John H. Thompson,
Syracuse, N. Y.; d. Feb. 19, 1881; son of Earl Thompson. 4666, Sarah;
b. Julv 3, 1825. 4667, Mary (twin); b. July 3, 1825. 4668, John A. H. +.
4669, Hannah; b. Aug. 21, 1829. 4670, Edwin J., Otisco, N. Y.; b. Oct. 21,
1834. 4671, Amity +. 4672, Timothy Frank +. 4673, Silas
Richard +.
(4216) DANIEL OLMSTED, Danbury, Conn. m. Apr. 3, 1786, Sarah Bates.
4674, Esther; b. Mar. 2, 1787. 4675, Daniel; b. Dec. 30, 1795; m. Mar.
6, 1822, Amy Taylor. 4676, Elizabeth; b. Aug. 15, 1801.
(4218) ELIAS OLMSTED, Redding, Conn. d. Aug. 27, 1837; m. Jan. 5,
1794, Elizabeth Whitlock.
4677, Elias +. 4678, Eleazer +•
(4223) DAVID OLMSTED, b. Mar. 27, 1788; d. Apr. 29, 1862; m. July
24, 1808, Anna Crofoot; b. Sept. 4, 1790, at Danbury, Conn. He resided in
New Milford and Redding, Conn.
4679, Polly Ann; b. Apr. 29, 1810; m. Sept. 14, 1828, Elmore Jennings, of
Croton, Delaware County, N. Y.; b. Apr. 10, 1803; d. Jan. 30, 1874. 4680,
Henrietta; b. Jan. 28, 1812. 4681, Caroline; b. Sept. 27, 1814; d. in
Bufialo, N. Y. 4682, George +. 4683, William +.
(4226) JOHN OLMSTED, Cadiz, Ohio. b. Feb. 18, 1782; d. June 11, 1856;
m. Oct. 13, 1808, Eloisa Bennitt; b. Dec. 16, 1792; d. Feb. 17, 1856; dau. of
Piatt and Martha (Wheeler) Bennitt. He moved to Cadiz, Ohio, where he
li\ed 40 years, acquiring a large fortune in merchandise and in land; possessing
the esteem and friendship of all.
4684, David Bennitt; b. July 7, 1809; d. Aug. 25, 1812. 4685, Henry +.
4686, John; b. Jan. 18, 1813; d. Feb. 5, 1813. 4687, Jesse; b. Jan. 29,
1816; d. Apr. 21, 1837. 4688, Ziba Bennitt; b. Feb. 23, 1820- d. Oct. 23,
1823. 4689, Martha Bennitt, b. Feb. 16, 1824; m. Mar. 10, 1840, Joseph
Smith Thomps, of Bristol, Pa.
'218 Olmsted Family Genealogy
(4228) JESSE OLMSTED, Pittsburgh, Pa. b. Jan. 16, 1788; d. in Memphis,
Tenn., Aug. 18, 1852; m. Sarah Isaacs Rodgers, Stamford, Conn.; b. July 25,
1790; d. at New Orleans, La., July 6, 1836; dau. of Joseph and Sarah
(Isaacs) Rodgers. She being an orphan, was adopted by the Isaacs' family.
He moved in 1814 to Newburgh, N. Y., and in 1838, to Pittsburgh, Pa.,
thence in 1846 to Memphis, Tenn. He was Vestryman in St. George's
Church, Newburgh, N. Y.
4690, David Augustus +. 4691, Benjamin Isaacs; b. Dec. 30, 1816; last
heard from at Pacific Landing, Ark.; unm. 4692, Willlam Henry +.
4693, Frederick James; b. Feb. 21, 1825; m. Mary Corrigan. 4694,
Jessie Maria; b. May 2, 1828; m. James L. Sands. She d. of yellow fever
in New Orleans, Aug. 20, 1853. 4695, Sarah Rodgers; b. June 22, 1831 ; d.
in New Orleans of yellow fever, Aug. 26, 1853. 4696, Sarah Elizabeth;
b. June 10, 1832; d. young.
(4230) DAVID OLMSTED, Bedford, N. Y. b. Sept. 11, 1791; d. Dec. 24,
1877; m. (1) Dec. 20, 1817, Sarah M. Elliott; b. May 11, 1798; d. Apr. 15,
1846; dau. of William and Rebecca (Beardsley) Elliott; (2) Julia A. Travis.
1st marriage: 4697, John Elliott +. 4698, David William +. 4699,
Chauncey B. +. 4700, Mary; b. May 3, 1824; d. infancy. 4701, Re-
becca; b. July 15, 1825; m. WilUam Beardsley. 4702, Sarah Elizabeth;
b. Aug. 19, 1835; m. Sept. 24, 1856, William H. Ashbee; b. June 29, 1829.
2d marriage: 4703, Maria Louisa; b. Dec. 31, 1849; d. Jan. 19, 1882; m.
1874 . 4704, Ellen Shove ; b. July 10, 1853 ; m. 1873 . 4705,
Martha Thomas; b. May 12, 1856; m. 1880 . 4706, Henry Clay;
b. Sept. 4, 1862; m. 1889 .
(4231) WILLIAM OLMSTED, Bedford, N. Y. b. Sept. 22, 1795; d. Jan.
20, 1861; m. (1) Nov. 3, 1816, Sarah C. Hoyt; b. Jan. 8, 1799; d. Jan. 16, 1827;
dau. of Jesse and Ann Hoyt; (2) Aug. 23, 1827, Ann Travis; b. Apr. 4, 1808;
d. July 22, 1871 ; dau. of EUsha and Mary (Hitt) Travis.
4707, Jesse Hoyt +. 4708, William Henry + . 4709, David +. 4710,
George; b. Sept. 16, 1828; d. Oct. 10, 1828. 4711, Sarah Ann; b. May
2, 1831; d. May 9, 1831. 4712, Mary; b. Mar. 29, 1835, N. Y. City. 4713,
John; b. Feb. 9, 1838; d. Mar. 25, 1866.
(4232) SOPHIA ANN OLMSTED, b. Aug. 7, 1798; d. June 18, 1870; m.
Feb. 5, 1825, Noah Avery, of Katonah, N. Y.; b. Feb. 10, 1799, at Cross River,
Westchester County, N. Y.; d. Sept. 11, 1862. Mr. Avery moved to New
York City, soon after marriage, thence to Seneca Falls, N. Y., in 1832. Mrs.
Avery, after her husband's death, bought a farm near Clyde, N. Y.
4714, Julia Augusta +.
(4234) HEZEKIAH OLMSTED, b. Apr. 13, 1771; d. Aug. 26, 1850; m.
Dec. 17, 1793, Hannah Smith; b. Aug. 25, 1772; d. Oct. 13, 1839; dau. of
James and Sarah Ann (Mulford) Smith, of Patchogue, Long Island, N. Y.
4715, Seymour; b. Oct. 21, 1796; d. Oct. 29, 1796. 4716, Nancy; b. Nov.
2, 1797; m. at Fairfield, Conn., Nov. 27, 1823, Alanson Allen. 4717, Joseph
Smith +. 4718, Sarah Ann; b. May 16, 1812; m. Mar. 16, 1836, Albert
Burr Keeler; b. at Ridgefield, Conn., Jan. 8, 1809; son of Daniel and Grace
(Dauchy) Keeler. They settled in Stamford, Conn, and in 1865 moved to
South Hero, Vt. He was Postmaster. 4719, Matilda; b. Feb. 14, 1814;
Sixth Generation 219
m. June 16, 1832, Richard M. Rouchas, of New York City. 4720, Aurelia;
b. Aug. 26, 1816; d. Oct. 15, 1868; m. Aug. 20, 1839, Charles Miller, of New
York City; d. in California. 4721, Hannah; b. Dec. 27, 1818; m. Nov.
23, 1837, William H. Mead; b. Sept. 1, 1812; son of Peter and Sarah (Ives)
Mead, of New York City. 4722, Caroline; b. July 26, 1822; m. May 30,
1841, Ira Keeler, of Stamford, Conn.; son of Rufus and Polly (Dickens)
Keeler. Mr. Keeler served in the Civil War, and died soon after his return.
(4239) ELIAS STUART OLMSTED, b. June 7, 1784; m. Sarah ^ .
4723, Esther. 4724, Zalmon, Rondout, N. Y.
<4241) SAMUEL OLMSTED, Redding, Conn. b. Nov. 27, 1774; d. Jan. 20,
1863; m. (1) ; (2) Esther Barnes; (3) Mrs. Anna (Barnes) Harrison.
Mr. Olmsted was blind for many years.
4725, Elijah +. 4726, Jesse +. 4727, Noah +. 4728, William +.
(4247) JOHN OLMSTED, m. Anna Holmes; dau. of Joseph Holmes. Mr.
Olmsted d. in New Canaan, Conn.
4729, William. 4730, George W. +. 4731, Sarah A.; m. Charles L.
Parkington, of Scranton, Pa. 4732, Nathan. 4733, Hiram +. 4734,
Delia; d. young. 4735, Jane A.; b. 1826; d. Dec. 9, 1863; m. George
Curtis; b. 1831; d. at Litchfield, Conn., Sept. 15, 1864. 4736, Susan +.
(4251) ASHER OLMSTED, Benson, Vt. b. at Danbury, Conn., Aug. 14,
1771; d. Feb. 7, 1851; m. (1) Feb., 1795, Marian Foote; b. Nov. 11, 1773; d.
Apr. 4, 1798; dau. of Nathan Foote, of Waterbury, Conn., and Cornwall, Vt.;
(2) Aug. 21, 1798, Sarah Barber; b. Nov. 29, 1774; d. Apr. 24, 1863. At the
age of 15 years, he moved to Benson, Vt. His children were born there.
1st marriage: 4737, Lucius Foote +. 2d marriage: 4738, William Bar-
ber + . 4739, Augustus Asher +. 4740, Sarah Maria +. 4741,
Joel, Cherokee, Iowa; b. July 8, 1803; m. (1) Melinda Mason; (2) Marilla
Howard. 4742, Sophronia; b. July 21, 1807; d. July 31, 1807. 4743,
Marian Emily, Geneseo, N. Y.; b. Sept. 17, 1808. 4744, Franklin
White +.
(4252) JESSE OLMSTED, m. Dec. 27, 1787, Leodicia Hikoff. He settled
in his youth in Orwell, Vt. Thence he removed to Potsdam, N. Y., later in
1820, to the home of his son Lester.
4745, Chandler +• 4746, Reuben +. 4747, Lester +. 4748, Cyn-
thia; m. James Barber. 4749, Rufus Hikoff; m. Nancy Hinman. 4750,
Julia; m. John Stafford. 4751, George; m. Mary Foster. 4752, Jesse;
m. Polly Bordin.
(4253) STEPHEN OLMSTED, b. at Williamstown, Mass.; d. at Byron,
Monroe County, N. Y., Sept. 9, 1831; m. Feb. 9, 1780, Jerusha Meacham; b.
1761; d. Aug., 1845; dau. of Jonathan Meacham. As Surveyor, Mr. Stephen
Olmsted obtained a grant of land in Williamstown, Mass., where Williams
College now stands. He also lived in Benson, Vt. In 1776, he was in Capt.
Simons' Regt., which marched to White Plains, N. Y., and is stated to have
been in the battle of Bennington, and present at the surrender of Gen.
Burgoyne. He is said to have served three terms of six months each, in the
Revolutionary War. (From Pension Office Record, furnished by Major
Webster, of Washington, D. C, to Dr. H. K. Olmsted.) The name of
220 Olmsted Family Genealogy
Stephen Olmsted, Jr., is on the official muster roll of Col. Benj. Simons'
Regt., which marched to Pawlet, by order of Gen. Lincoln. Twenty-four
days in service, 60 miles from home, Sept. 30, 1777. The Company consisted
of 51 men. Roll written and made out by Isaac Stratton, Justice of the
Peace, S. Williamstown, Mass. Sworn to by Charles Goodrich, Justice of
the Peace, Pittsfield, Mass. Roll recorded in Mass. Military Records, Vol.
18, p. 77.
4753, Dorcas. 4754, William +. 4755, Nathan +. 4756, Stephen +.
4757, David, Potsdam, N. Y. 4758, Jerusha.
(4254) EBENEZER OLMSTED, b. at South East, Putnam County, N. Y.,
Aug. 8, 1770; d. 1838; m. Betsey Roberts; b. Feb. 18, 1768; d. 1837.
4759, Almon R.; b. Sept. 23, 1793; d. at New Orleans, La., in 1807; m. 1804,
Harriet A. Chapman; b. Sept. 15, 1795. He went to Virginia, near Fairfax
Court House. Mrs. Olmsted m. (2) Nov. 24, 1825, Daniel Fox. 4760,
Alva R.; b. July 18, 1797; d. in South East, N. Y., Nov., 1870. 4761,
Amzi R. +. 4762, Ebenezee; b. Dec. 6, 1800; d. Aug. 3, 1818.
(4255) WILLIAM SWEET OLMSTED . b. at North East, Dutchess County,
N. Y., Oct. 10, 1776; d. at Palmyra, Portage County, Ohio, Jaii. 15, 1846; ra.
Oct. 15, 1797, Anna Wanzer; b. Feb. 14, 1778, at Sherman, Fairfield County,
Conn.; d. Sept. 11, 1854; dau. of Abraham and Lydia (Ferris) Wanzer. They
lived at New Milford, Conn, until 1836, and then moved to Portage County,
Ohio.
4763, Abraham +• 4764, Almon; b. Sept. 16, 1800; d. Dec. 8, 1804.
4765, Bezaleel +. 4766, Jane +. 4767, Lydia +. 4768, William +.
4769, Ebenezer +. 4770, Phebe; b. Dec. 16, 1817; m. Feb. 28, 1839,
James Madison Church, of Palmyra, Ohio.
(4256) NATHAN OLMSTED, South East, Putnam Co., N. Y. m. .
4771, Ebenezer Judson. 4772, James +• 4773, Samuel.
(4257) SAMUEL DUNNING OLMSTED, Wilton, Conn. b. Oct. 17,
1775; d. Dec. 20, 1863; m. (1) Nov. 12, 1795, Mercy Keeler; d. June 8, 1817;
dau. of James and Abigail Keeler; (2) Sept. 30, 1822, Laura Edmonds; b. Dec,
1789; d. Nov. 23, 1884.
1st marriage: 4774, Lewis +. 4775, Rufus Keeler +. 4776, Sheldon
jAMES;b. May28, 1804;d. Mayl6, 1814. 4777, Walter Smith +. 4778,
Smith Walter +.
(4260) STEPHEN OLMSTED, Wilton, Conn. b. Dec. 7, 1780; d. Aug. 24,
1806; m. Anna Belden; b. 1783; dau. of Asa Belden, of Wilton, Conn. Mrs.
Olmsted m. (2) Noah Olmsted (No. 4261). ,
4779, George Belden; b. Nov. 25, 1805; d. Feb. 23, 1858; m. Dec. 16, 1827,
Sarah A. Belden; b. abt. 1804: d. Aug.. 1882. He d. at Brockport, N. Y.
Mrs. Olmsted m. (2) Apr. 2,1860, F. W. Brewster.
(4261) NOAH OLMSTED, Wilton, Conn. b. Oct. 3, 1786; d. Oct. 6, 1842;
m. Mrs. Anna (Belden) Olmsted (see No. 4260) widow of Stephen Olmsted.
She d. July 12, 1834.
4780, Sarah Ann +. 4781, Henrietta +. 4782, Jane +. 4783,
Charles; b. 1815; d. Jan. 15, 1837. 4784, Stephen +. 4785, Maria; b.
Sixth Generation 221
1820; d. July 8, 1841. 4786, Fanny; b. Apr., 1822; m. Lewis J. Curtis.
4787, Samuel Edwin +. 4788, Asa Belden (twin); b. Mar. 25, 1824; d.
at Brockport, Monroe County, N. Y., Mar. 25, 1824.
(4262) SAMUEL OLMSTED, b. May 3, 1772; d. Aug. 18, 1814; m. Mar. 16,
1796, Rachel St. John; b. Nov. 22, 1778; d. Feb. 25, 1861; dau. of John and
Martha (Northrop) St. John, of Wilton, Conn. Mrs. Olmsted m. (2) Abraham
Olmsted (No. 4292).
4789, Marcellus Marcus; b. Oct. 15, 1797; d. Feb. 2, 1865, at New Canaan,
Conn. 4790, Anna; b. Mar. 11, 1799; d. Feb. 30, 1860; m. Nov. 27, 1817,
Harry S. Jones, of Bridgeport, Conn. 4791, Moses De Forest +. 4792,
Eunice; b. May 10, 1803; d. Oct. 4, 1851; m. Nov. 13, 1825, Jesse O.
Smith. 4793, Samuel Smith +.
(4264) JAMES OLMSTED, Wilton, Conn. b. Apr. 4, 1755; d. Jan. 4, 1841;
m. Feb. 8, 1775, Sarah Whitlock; b. 1758; d. 1824. Mrs. Olmsted d. in St.
Armands, Canada.
In May or June, 1776, he enlisted at Norwalk for 6 months, under Capt.
Beach, in Col. Swift's Regt; marched to Skenesboro, now Whitehall, N. Y.,
then to Fort Independence (Ticonderoga), and was discharged in December at
Fort Edward. In the summer of 1777 he was enrolled as a minute man of the
Cavalry for the War, at Norwalk, under Capt. Gregory, which was'organized
for the protection of the frontier, against the incursions of the enemy; and the
tours of duty service would be from one to eight weeks — one of them was to
Stony-Point, immediately after the capture of Major Andre, and another was
to Sing Sing, N. Y.
He was in the engagement which followed the landing of the British at,
and the burning of, Norwalk and Fairfield, and in skirmishes with the notorious
" Cow-boys " who infested and plundered the country between the lines.
He was taken prisoner by the British at the battle of Danbury, or Ridge-
field, AprE 26, 1777, but escaped the same evening.
About 1790 he went on horseback to Elmore, Vt.; thence after a few
years to Cambridge, Vt., where he remained 7 years, thence to Waterville,
Vt., from there to St. Armands, Canada, for 12 years, and thence to
Marcellus, N. Y.
4794, Ira -|-. 4795, James +. 4796, Anna; b. 1781; d. Mar., 1875; m.
John Fay, of Berkshire, Vt. 4797, Phebe; d. Nov. 16, 1846; m. Daniel
Trowbridge, of Berkshire, Vt. 4798, Lewis -|-.
(4266) ISAAC OLMSTED, Wilton, Conn. b. Jan. 23, 1759; d. Dec. 31,
1797; m. (1) Apr. 15, 1779, Mary Parsons; (2) Sept. 25, 1793, Sarah Lyon, of
Greenwich, Conn.; d. Nov. 18, 1852. He enUsted Apr. 1, 1777, under Capt.
Samuel Hoyt in Col. Philip B. Bradley's Conn. Regt., for 3 years.
1st marriage: 4799, Daniel +. 4800, Alden +. 4801, Osborn -|-. 2d
marriage: 4802, John Strickland +.
The following facts were sworn to by Isaac Olmsted's second wife, in
making application for a pension Jan. 6, 1845. She lived at Wilton, Fairfield
County, Conn. At the tihie of making this application she was 83 years of
age. " Isaac Olmsted m. at Rye, Westchester County, N. Y., Sept. 24th or
25th, 1793, Sarah Lyon, of Greenwich, Conn., and d. at Wilton, Conn., Dec.
31, 1797. John S. their only child was living at Wilton, Conn., in 1846."
222 Olmsted Family Genealogy
(4268) SETH OLMSTED, Elmore, Vt. b. Mar. 29, 1765; d. Sept. 5, 1844;
m. (1) May 20, 1791, Ruth Hubbell; b. Apr. 3, 1770; d. Sept. 1, 1826; dau.
of Seth Hubbell; (2) Mrs. Glorianna (Hubbell) Keeler, sister of above and
widow of Rufus Keeler. Mr. Olmsted and first wife moved from Connecticut
with an ox team to Elmore, Vt. He was one of the early settlers of the town.
His wife was the only woman in the place during the first winter of settlement.
He was a farmer. Cleared his land and lived on it until his death.
1st marriage: 4803, Anna; b. Sept. 19, 1791 ; m. Job Gibbs. 4804, Harry +.
4805, Harriet; b. Dec. 11, 1795; d. July, 1863; m. Nov. 17, 1822, John
Warren. 4806, Sarah; b. Feb. 18, 1798; d. July 26, 1808. 4807, Anson +.
4808, Pamelia; b. Feb. 3, 1804; d. Nov. 12, 1865; m. Dec. 2, 1824, Rufus
Hill, of E. Montpelier, Vt. 4809, Julia; b. Sept. 30, 1806; d. Feb. 7, 1877;
m. David Camp, of Stowe, Vt. 4810, Caroline; b. July 5, 1809; d. Apr.
18, 1879; m. Feb. 8, 1835, Jacob Scott, of Winchester, N. H.; b. Nov. 9,
1811. 4811, Sarah; b. Jan. 7, 1815; m. Dec. 2, 1841, Abba Faunce, of the
Province of Quebec, Canada.
The town of Elmore, Vt., was charted by Martin and Jesse Elmore, James
and Seth Olmsted, and settlement commenced by them July, 1790. They
came from Norwalk, Conn. The first town meeting was held July 23, 1792.
James Olmsted was chosen one of the Selectmen. Harry Olmsted was the
first child born in the town. Seth Olmsted built the first hotel, opening the
same in 1813. He was a Mason and the Lodge meetings were held at his
hotel. A sign, hung before the entrance, bore the square and compass.
(4270) AARON OLMSTED, WUton, Conn. b. Mar. 4, 1770; d. Aug. 30,
1820; m. (1) Mar. 1, 1793, Sarah Esther Hawley: b. Mar. 13, 1777; d. Feb. 10,
1809; dau. of Ezekiel and Eleanor (Olmsted) Hawley, of Ridgefield; Conn.;
(2) Molly Betts; b. abt. 1775; d. July 24, 1852.
1st marriage: 4812, Hawley +.
(4271) ALFRED OLMSTED, Wilton, Conn. b. Nov. 5, 1789; d. Feb. 27,
1882; m. (1) Feb. 10, 1810, Ruth Whitlock; b. Jan. 19, 1793; (2) Matilda
Richards; b. 1804; d. Jan. 24, 1880.
4813, Hawley +. 4814, James; b. Sept. 5, 1813; d. Nov. 10, 1815. 4815,
William +. 4816, Minerva; b. Mar. 25, 1817; m. William A. Sturges.
4817, Mary +. 4818, Aaron; b. Feb. 19, 1821; d. Oct. 17, 1822. 4819,
Aaron +. 4820, Sylvester +.
(4277) DAVID OLMSTED, Shabbona Grove, De Kalb County, 111. b. in
Wilton, Conn., Mar. 1, 1768; bap. Apr. 20, 1768; d. Nov. 23, 1855; m. Rebecca
Jackson; b. Mar. 2, 1765; d. July 16, 1834; dau. of Daniel Jackson, of Wilton,
Conn. He moved to New York State about 1816 and settled at Oak Hill,
Chemung County, and in 1852 moved to Illinois.
4821, David +. 4822, Silas +. 4823, Coleman +. 4824, Hann.^h;
b. Feb. 4, 1795; m. Darius Horton. 4825, Lydia; b. Mar. 22, 1798; d. June
2, 1888; m. Abel Love; d. May 2, 1887. 4826, Esther; b. May 2, 1800;
d. Nov. 25, 1877; m. William Welby, of Ithaca, Tompkins County, N. Y.;
d. Oct. 7, 1882. 4827, Isaac Lewis +. 4828, Matthew William +.
4829, Eliza Ann +. 4830, Nathan T. +.
(4280) BENJAMIN COLEMAN OLMSTED, Danbury, Conn. b. Sept.'
26, 1766; d. at Le Roy, N. Y., Jan. 19, 1859; m. (1) Sybilla Mack; b. Jan. 2,
Seth Olmsted's Hotel Sign
*r
i>a^iu\^-kv6ri¥^f'
.■^.s,,^^.v^^^^^^^fi^^i»!^tm»*^«mmfif^^^
CJ
Q
^
0 -^
+J
O
iSfeW-
pa
<L»
.— t
Oh
(-5
o
W .
<U
M
Ph
C-)
PP
(-'
r^
.H
\
111
S..-9
1-^
It
I .53
S ~
5 1
1
-i3:
J-
<
o
Z
<
u
o
O
s
s
o
u
Sixth Generation 22S
1777; d. Oct. 13, 1835, at Rochester, N. Y. ; dau. of Daniel and Nancy (Holmes)
Mack, of Londonderry, N. H.; (2) Susan McDonald; b. abt. 1784; d. at Sus-
pension Bridge, N. Y., Dec. 9, 1858.
1st marriage: 4831, Lydia; b. Apr. 9, 1802; m. June 28, 1863, Cassius Marvin;
b. May 15, 1815; d. Nov. 29, 1881. 4832, Ann +. 4833, Frances +.
4834, Silas +. 4835, Daniel +.
Benjamin C. Olmsted and wife were members of the Society of Friends,
sometimes called Quakers. He followed farming in Tompkins County, N. Y.
He was a soldier in the War of 1812, his name being included in the list on
the beautiful soldiers' monument in the pubhc square at Le Roy, N. Y., where
he died.
(4281) JASPER OLMSTED, Wilton, Conn. bap. July 7, 1776; d. Apr. 12,
1864; m. (1) Oct. 13, 1796, Esther Bennett; b. abt. 1769; d. July 2, 1832; (2)
Dec. 20, 1840, Mrs. Harriet (Wickes) Morgan; b. abt. 1797; d. Mai. 10, 1877..
1st marriage: 4836, Matilda; b. Oct. 18, 1797; m. Apr. 4, 1816, George
Washington Whitney, of Venice, N. Y.; b. July 26, 1794; d. Dec. 18, 1861;.
son of Ebenezer and Ruth (Raymond) Whitney, of Norwalk, Conn. 4837,,
Sanj'Ord +. 4838, Delia; b. Oct., 1802; m. Aug. 29, 1822, (Rev.) Silas,
Ambler, of Stanfordville, N. Y.; b. 'Mar. 12, 1793; d. Nov. 22, 1857; son of
Peter and Hannah (Shoor) Ambler. 4839, Lockwood +. 4840, Caro-
line; b. Oct. 14, 1805; d. Feb. 5, 1875, at Danbury, Conn. 4841, Almira;
b. July 15, 1806; m. Nov. 1, 1825, (Rev.) Edward Crosby Ambler; b. abt..
1807; d. Mar. 19, 1891; son of Benjamin and Polly (Segur) Ambler. 4842,
Angenette; b. June 13, 1808; m. Feb. 7, 1830, Nathan Jaynes, of Bridge-
port, Conn.; d. June 25, 1849. 4843, Waters Furman -|-. 4844, Harriet;,
m. Ferdinand Gregory.
(4283) WILLIAM BELDEN OLMSTED, Auburn, N. Y. bap. July 27,
1783; m. Albina Owen; dau. of Major Owen. He was killed on old North
Street farm. Auburn, N. Y., by bis horse running away with him.
4845, Louisa Anne -|-. 4846, William Belden +. 4847, Silas. 4848,,
Louis Rockwell.
(4284) MOSES OLMSTED, Wilton, Conn. m. Olive .
4849, Curtis -t-. 4850, Claeinda. 4851, George.
(4286) NOAH OLMSTED, Auburn, N. Y. b. Feb. 29, 1768; d. Dec. 19„
1820; m. (1) Mar. 20, 1794, Joanna Morgan; b. Oct. 3, 1772; d. Feb.26,1813;
(2) May 10, 1813, Mrs. Sarah (Williams) Esty; b. May 10, 1775; d. Sept..
15, 1867; dau. of John and Rebecca (Winslow) Williams and widow of Elisha
Esty.
Noah Olmsted was commissioned Adjt. in the Herkimer Company Militia.
in 1793; Major in 1799. He settled in Auburn, N. Y., in 1795, where he
bought the south half of Lot No. 38 for £120. He was one of the founders.
of the 1st Congregational Church, Sept. 17, 1810; School Trustee in 1811..
He gave land for the North St. Cemetery in 1795. He was successively
Adjutant, Lieut., and Major in the War of 1812.
1st marriage: 4852, Hannah; b. Feb. 28, 1795; d. Mar. 26, 1795. 48.53,
Hannah; b. Jan. 9, 1796; d. July 26, 1821; m. Sept. 26, 1815, Samuel B..
Hickox. 4854, Clarissa. 4855, Eliza A.; b. Apr. 4, 1799. 4856, Par-
thenia; b. May 10, 1801; d. July 12, 1821; m. Aug. 10, 1820, Myron H..
224 Olmsted Family Genealogy
Casey; b. June 30, 1800. 4857, Twins; b. Aug. 4, 1802. 2d marriage:
4858, Morgan Lewis +. 4859, Eliza Ann +. 4860, Jane Maria; b.
July 9, 1810; d. Aug. 4, 1836; m. Oct. 12, 1831, William Seeley.
(4287) LEWIS OLMSTED, b. at Wilton, Conn., Sept. 22, 1771; d. Sept.
^, 1848; m. Lydia Olmsted. They moved from Balston, N. Y., to Aurelius,
Cayuga County, N. Y.
4861, Noah; b. Feb. 13, 1805; d. Apr. 29, 1839. 4862, George +. 4863,
Ira; b. Apr. 21, 1810. 4864, Ami R.+. 4865, Sarah.
(4292) ABRAHAM OLMSTED, Olmsted Hill, Wilton, Conn. b. Nov. 5,
1784; d. Dec. 5, 1868; m. Mrs. Rachel (St. John) Olmsted; widow of Samuel
Olmsted (No. 4262).
4866, John A. +. 4867, Jane +. 4868, Julia; b. Feb. 10, 1820; d. Dec.
25, 1856; m. Mar. 9, 1841, Andrew J. Raymond, of S. Norwalk, Conn.
4869, Charles +.
<4294) AARON OLMSTED, Wilton, Conn. b. Sept. 1, 1790; d. June 16,
1859; m. Nov. 6, 1820, Polly Scribner; b. June 1, 1799; d. 1880; dau. of William
and jane (Birchard) Scribner.
4870, Mary Ann; b. Jan. 4, 1821; d! Feb. 27, 1821. 4871, Harriet; b.
Apr. 11, 1822; m. 1840, William H. Hallock, of S. Norwalk, Conn. 4872,
Mary; b. Jan. 23, 1824; m. William Betts; son of (Capt.) Ira Betts, of Wilton,
Conn. 4873, Maria; b. May 18, 1826; d. June 25, 1895; m. Charles Betts
Olmsted. 4874, Henrietta; b. Feb. 24, 1828; m. Oct. 14, 1855, Zalmon
Millard Fillow, of Redding, Conn.; b. July 10, 1832. 4875, Julia Ann;
b. Mar. 18, 1830; m. Mar. 4, 1861, Nathan 'Minor Dibble, of Shelton,
Conn.; b. Nov. 29, 1830; son of (Col.) N. B. Dibble, of Danbury, Conn.
4876, James Aaron; b. May 6, 1832; d. Nov. 7, 1834. 4877, Sarah E.; b.
July 15, 1834; d. July 7, 1863; m. Nov. 1, 1858, Aaron Fillow, of Bethel,
Conn.; b. Apr. 3, 1837. 4878, Sylvester Birchard +. 4879, Susan
Rosannah; b. Apr. 8, 1840; m. Oct. 15, 1862, Cyrus Rusco De Forest, of
N. Wilton, Conn.; b. June 30, 1839. 4880, Frances Lavinia; b. Oct. 4,
1844; m. Nov. 9, 1877, Leonard H. Dibble, of Danbury, Conn.
<4295) MERCY FITCH, b. Apr. 20, 1775; d. June 9, 1850; m. Dec. 29, 1791,
Adam Swan; b. June 29, 1768; d. Feb. 5, 1835; son of Joshua and Martha
{Denison) Swan. They were both buried at Coxsackie, Greene County, N. Y.
4881, Nathan Fitch +.
(4298) SARAH REED. b. July 17, 1777; m. 1793, her 2d cousin, Roswell
Reed; d. Feb. 18, 1845.
4882, Eliza; b. July 7, 1794; m. Oct. 9, 1810,.Theron Skeel; d. 1843. 4883,
Laura Rebecca; b. Apr. 19, 1796; m. Robert Van Den Berg; d. 1830.
4884, Jane Ann; b. Mar. 4, 1798; m. Henry Talmadge, of Green River, now
Austerlitz, N. Y. 4885, Adeline +. 4886, Margaret; b. June 8, 1802;
m. Oct. 8, 1831, Ezra Fitch; d. 1884. 4887, Roscoe Eliakim; b. Mar. 11,
1805; m. Sally Wells; d. 1835. 4888, Cornelia; b. Feb. 2, 1808; m. Oct.
9, 1849, (Rev.) I. N. Wyckoff; d. 1885. 4889, Oliver; b. Apr. 1, 1810; m.
1831, Helen Van Dusen; d. 1880. 4890, Ezra; b. June 22, 1812; m. Sarah
E. Eldridge; d. 1882. 4891, Roswell; b. Apr. 19, 1814; m. Sept. 4, 1838,
Rebecca Van Bergen; d. 1861. 4892, William; b. Aug. 10, 1816; d. 1890.
4893, Luman; b. Oct. 1, 1818; d. 1837. 4894, Sarah; b. Jan. 21, 1821; m.
1844, Harvey F. Lombard; b. 1821; d. 1911.
Sixth Generation 225
(4302) LEWIS OLMSTED, Burlington, Vt. b. May 10, 1774; d. July 14,
1843; m. at Hinesburg, Vt., Nov. 25, 1797, Hannah Hurlburt; b. at Lunenburg,
Mass., Feb. 5, 1778; d. Mar., 1835, at Shelburne, Vt.
4895, Richard Montgomery +. 4896, Orpha; b. Feb. 14, 1800; d. May 7,
1852; m. June 8, 1822, Peter A. Chandonett, of Burlington, Vt.; d. Dec. 31,
1834. 4897, Sophia; b. 1802; d. Oct. 15, 1867; m. Feb. 10, 1820, Ralph H.
Reed, of Sheldon, Vermont; b. 1798; d. Mar. 17, 1876; son of Joshua and
Orphena (Hurlburt^ Reed. 4898, Malona; b. Dec. 22, 1804; d. May 17,
1850; m. at Shelburne, Vt., Mar. 20, 1825, Alvah Tyler; b. July 6, 1894;
d. Feb. 4, 1872; son of David and Sarah (Redington) Tyler. 4899, Polly;
b. Feb. 19, 1806; d. June 27, 1832; m. 1828, at Burlington, Vt., Murdock
McPherson Chandonett; d. Apr. 30, 1835. 4900, Susan; b. Mar. 8, 1808;
d. Jan. 25, 1851; m. Oct. 16, 1831, Calvin Clark, of Burlington, Vt. 4901,
Julia Ann; b. May 10, 1810; d. Dec. 27, 1839. 4902, Montcalm; b. 1813.
4903, MoNTVERNOR +. 4904, Montmorenci; b. Apr. 2, 1819.
(4303) NATHAN OLMSTED, Burlington, Vt.; d. Sept. 18, 1855. He came
to Vermont in 1812 from Ulster County, N. Y.; m. Esther Hollenbeck. He
served in the War of 1812. Was in the battle of Plattsburg. Died at Clear
Lake, N. Y.
4905, John H. +. 4906, Nathan G. +. 4907, Abraham: drowned at
Whitehall, N. Y., in June, 1833. 4908, Charles; he enhsted in the U. S.
Army during the Florida War and never returned.
(4306) STEPHEN OLMSTED, Wilton, Conn. b. June 10, 1790; d. June 7,
1879; m. (1) Apr. 12, 1820, Ann S. Bennett; b. Feb. 28, 1800, at New Rochelle,
N. Y.; d. Sept. 10, 1823; (2) Nov. 15, 1827, Mary Jordan; b. Sept. 20, 1793;
d. Mar. 28, 1848.
4909, Ann Bennett, Redding, Conn.; b. Feb. 2, 1821. 4910, Frederick
B.; b. July 16, 1823; d. Sept. 23, 1823. 4911, Henry James Feltus;
b. Nov. 22, 1829; d. Dec. 19, 1830. 4912, Mary Jane; b. Sept. 14, 1832;
d. May 12, 1859.
(4307) SETH OLMSTED, Wilton, Conn. b. July 23, 1792; d. June 9, 1841;
m. Sept. 10, 1815, Polly St. John; b. Apr. 5, 1796.
4913, Ann A. +. 4914, Lewis St. John +. 4915, Stephen +. 4916,
Maria; b. June 30, 1823; m. Apr. 28, 1841, Seth Gregory. 4917, Seth;
b. Oct. 19, 1824; d. Jan. 21, 1825. 4918, Caroline; b. May 10, 1827; d.
June 12, 1878; m. Williams. 4919, Clarissa; b. June 18, 1829; m.
(1) Apr. 12, 1851, Eli Lobdell; b. Mar., 1829; d. Feb. 5, 1864. She was
divorced and m. (2) Dec. 18, 1861, Samuel Williams; d. Jan. 12, 1861.
Eh Lobdell served in the Civil War in Co. C, 17th Regt., Conn. Vols.
4920, Henry Clay +■ 4921, William +.
(4314) ASA OLMSTED, b. Aug. 8, 1780; d. 1864; m. . .
4922, Waller +. 4923, David.
(4317) ADOLPHUS OLMSTED, Jersey City, N. J. b. Oct. 12, 1798; d.
Sept. 28, 1879; m. (1) Mary Johnson; (2) Brittania Turrell; d. at Easton,
Pa., June, 1839: dau. of Leman and Lucy lurrell, of Forest Lake, Susque-
hanna County, Pa.; (3) Jane Williamson; d. at Mechanicsville, Pa., May 13,
1882.
226 Olmsted Family Genealogy
1st marriage: 4924, Daughter; m. Baker. 2d marriage: 4925,
Sarah B. +. 4926, Lucy A. +. 4927, Garrick M. +. 3d marriage:
4928, Child; d. infancy.
(4318) CATHERINE OLMSTED, b. June 30, 1799; d. Dec. 21, 1870;
m. Sept. 2, 1819, (Rev.) Elijah King, D.D., of Cambridge, Washington
County, N. Y.; b. 1786; d. 1861. He was a Methodist Clergyman of the Old
Genesee Conference (New York State).
4929, Mary Ann; b. Apr. 8, 1821; m. Nov. 4, 1846, Samual E. Simmons, of
Fort Edward, N. Y. 4930, (Rev.) Joseph Elijah, Ph.D., D.D.; b. Nov.
30, 1823; m. July 22, 1850, Melissa Bayley, of Newbury, Vt.
It being in contemplation to erect at Fort Edward, N. Y., an institution
on a grander scale than any existing boarding seminary, the principal of Fort
Plain seminary. Rev. Elijah King, was invited to visit the town with a view to
give his advice in the proposed enterprise. In connection with Rev. Henry
B. Taylor he matured the plans, assisted at the laying of the corner stone in
May, 1854, and was induced to assume the principalship of Fort Edward
Institute for a term of 10 years. Dec. 7, 1854, he opened the first term with
500 students in attendance, and during the 23 years of its subsequent history,
he has been its sole principal, registering over 10,000 different names, hailing
from over 33 of the States of the Union. Many of his students have taken
conspicuous places among the successful men and women of this generation.
Over 100 of his students joined in the war for maintaining the Union, of whom
18 gave their lives that the nation might not die. A few of his young men also
fought on the Confederate side. He has sent out 165 clergymen of the various
denominations, of whom already two have become Doctors of Divinity. The
lawyers and physicians have been almost as numerous. The Institute has
had one representative in Congress, one State Senator, and, at different times,
nearly a score of Assemblymen. It has five or six judges and several school
commissioners and a whole army of teachers. Besides the hundreds of its
regular graduates, it has sent not less than 250 young men to college and pro-
fessional schools.
In 1862 Union College conferred the degree of Doctor of Divinity upon
Professor King, and in 1873 the Regents of the University of New York, in
recognition of his efficiency as an educator, conferred upon him the degree of
Ph.D.
In the discharge of his duties as principal of Fort Edward Institute, he
has lectured before the faculty and students over 300 times, and has found
leisure to deliver, outside the walls of the Institute, 210 lectures and addresses,
besides having preached 1,032 sermons in 182 different pulpits. From the
sessions of the conference of clergymen, of which he is a member, he has never
been absent for a day. In 1864 he was elected by his brethren a delegate to
the General Conference of the M. E. church, at Philadelphia; having also en-
joyed the honor of serving as a delegate to the general Conference of 1856,
representing the Vermont Conference, from which he was transferred to the
Troy conference, on a vote of that conference requesting it. For two weeks
he served as Acting Delegate in the General Conference at Chicago, in 1868.
Once he has been called upon to address the alumni of his college, once to
deliver the oration before the convention of Psi Upsilon — his college
fraternity, and twice to deliver the annual poem at Psi Upsilon conventions.
4931, Sarah Etta; b. May 10, 1827; m. Mar. 20, 1855, (Rev.) Bernice
Sixth Generation 227
Ditmer, of Mechanicsville, N. Y. 4932, Benjamin Waller (M. D.); b.
Nov. 2, 1829; m. Aug. 9,. 1858, Eliza Ann Palmer, of New York City; d. in
1877. 4933, George Hezekiah, Johnsonville, N. Y.; b. Apr. 28, 1831; m.
Mar. 5, 1856, Teressa Tillinghast. 4934, David Harvey, Fort Edward,
N. Y. ; b. July 14, 1835; m. July 31, 1856, Susan Ann Coleman. 4935, (Rev.)
James Marcus (D. D.); b. Mar. 18, 1839; m. July 11, 1865, Nancy Maria
McFarland.
(4319) DARIUS OLMSTED, St. John, New Brunswick, Can. b. Dec. 11,
1776; m. Elsie Haddon, of same place; dau. of James Hadden, of Chatham,
Eng. He went with his father to New Brunswick.
4936, James +. 4937, Ethel +. 4938, Darius; m. Hannah Britney.
4939, Eliza; d. at 18 years of age. 4940, Maria; drowned at New Bruns-
wick.
(4320) ROSANNA OLMSTED, b. Dec. 5, 1784; m. (1) Dr. Barrett; (2)
George Case.
1st marriage: 4941, George. 2d marriage: 4942, Mary; m. Lieut. Under-
wood, U. S. N.
(4321) ETHEL OLMSTED, Eastport, Maine, b. July 23, 1786; d. in Eldo-
rado County, Cal., Mar. 15, 1856; m. his sister-in-law, Nancy Haddon (see
above) .
4943, Ann Maria; b. Dec. 14, 1811; m. George H. Harvey, of Grand Menan,
N. B. 4944, Hannah Peats; b. Oct. 16, 1813; m. Horace Jones, of Au-
gusta, Mo. 4945, Sarah Herbert; d. infancy. 4946, William Haddon;
d. infancy. 4947, Sarah Ann; d. infancy. 4948, Charles W. ; d. infancy.
4949, Charles Hatfield -|-.
(4323) JESSE OLMSTED, b. Mar. 21, 1790; d. at St. John, N. B., Nov. 4,
1856; m. Jan. 19, 1813, Amelia Lester Vincent; b. Sept. 1, 1791, at Gondola
Point, Kings County, New Brunswick; dau. of Berlin and Sarah (Lester)
Vincent.
4950, Adeline Eliza -|-. 4951, Thaddeus Peter; b. Oct. 4, 1816; d. Oct,
20, 1834. 4952, Sarah Vincent; b. Mar. 21, 1818; d. Dec. 8, 1834. 4953
Hannah; b. May 23, 1820; d. Oct. 12, 1822. 4954, James Monroe, Brook-
lyn, Cal.; b. July 18, 1822. 4955, Maria Louisa Baker; b. Feb. 21, 1829
d. June 2, 1857; m. Oct. 20, 1848, Joseph Anderson, of Eastport, Maine.
(4324) ELIPHALET PEATS OLMSTED, Perry, Maine, b. Dec. 1, 1791
d. at Robbinston, Me., Nov. 11, 1855; m. (1) Elizabeth Sweet; b. at Perry,
Me., Mar. 19, 1794; d. 1837; dau. of Benjamin and Mary (McNeal) Sweet, of
Perry, Me.; (2) 1840, Jane Bowser; b. at SackvUle, N. B., Canada; lived for a
time at Eastport, Me.; died at Robbinston, Me.
1st marriage: 4956, Charles Aaron -|-. 4957, Ellphalet Peats +.
4958, Lewis A., Oakland, Cal; b. May 21, 1821; m. Lydia McAUister.
4959, Hannah; b. Mar. 4, 1822; d. young. 4960, Daniel; b. Mar. 5, 1825;
d. yoimg. 4961, Almira; b. Apr. 22, 1827; d. 1847; m. Joseph Anderson,
of Eastport, Me. 4962, Jesse -|-. 4963, Martin B. -|-. 4964, Thaddeus;
b. July, 1834; d. 1841. 2d marriage: 4965, George A.; b. May 14, 1842; d.
1865. 4966, Hannah E. ; b. Aug. 15, 1843 ; m. George Knowlton, of Natick,
Mass. 4967, Almira A. ; b. Mar. 15, 1845; m. Bailey Wardwell, of Medford,
Mass.
228 Olmsted Family Genealogy
(4326) AARON OLMSTED, Steuben County, N. Y. b. at Norwalk, Conn.,
Mar. 3, 1776; d. at Monterey, Schuyler County, N. Y., Apr. 25, 1876; m. (1)
Elsie Hanford, at Norwalk, Conn.; d. June 22, 1822; dau. of Jedediah Han-
ford; (2) Feb. 23, 1823, Mary Youngs, of Milo, N. Y.; d. Oct. 16, 1830; (3)
May 16, 1833, Mrs. Nancy Dean, of Benton, Yates County, N. Y.; d. Apr. 10,
1835; (4) Dec. 25, 1836, Mrs. Fanny Hallock, of Harrington, N. Y.; d. Jan.
3, 1841; (5) Feb. 16, 1842, Mrs. Phebe (Kellogg) Johnson, of Utica, N. Y.;
d. Nov. 8, 1868. He was a merchant in Wayne, N. Y. Mr. Olmsted is
said to have resided at one time at Crooked Lake, Steuben County, N. Y.
1st marriage: 4968, Elsie, Stamford, Conn.; b. Apr. 8, 1802; d. June 27,
1806. 4969,DEBOEAH;b. Oct.3, 1803;d.Dec. 11, 1812. 4970, Alexander
Haneord +. 4971, Eliza +. 4972, Julia; b. Nov. 11, 1815; m. Oct. 12,
1868, Thomas Eyles, of Orange, N. Y. 2d marriage: 4973, Charles; b.
May 6, 1824; d. of yellow fever while on a trip to New Orleans, La., July
21, 1855. 4974, Mary Elizabeth; b. Nov. 29, 1825; m. Mar., 1850,
Jacob C. Hovey, of Bath, Steuben County, N. Y.
(4327) DAVID OLMSTED, b. Feb. 2, 1779; d. Mar. 22, 1806; m. at the
Episcopal Rectory, Norwalk, Conn., Grisel Bedient, of Wilton, Conn.
4975, George. 4976, Jane; d. in New York City. 4977, Delia +.
(4328) SILAS OLMSTED, b. at Norwalk, Conn., Dec. 5, 1780; d. at Tarry-
town, N. Y., Feb. 7, 1874; m. (1) abt. 1804, Mary Selleck, probably of Quaker
descent; d. Feb., 1807; (2) in Trinity Church, New York City, Aug. 31, 1808,
Nancy Westervelt; bap. July 18, 1791; d. Jan. 27, 1847; dau. of Casparus and
Jane (Ryder) Westervelt.
Silas Olmsted probably resided in Norwalk, Conn., until after 1805, for
his first son, and only child by his first wife, was born in that city. He began
life as a poor boy ; was a ship carpenter by trade, but soon abandoned that for
the grocery business in New York City. By hard work, business sagacity and
careful economy, he gained the then unusually large fortune of between a
quarter and a half million dollars. As is so often the case, there was
disagreement among the heirs, the will was contested, and when, after
many years, the case was finally arbitrated, the lawyers had made their
fortunes, and many of the heirs had lost theirs. Mr. Olmsted was a just
man in his business dealings, giving good weight and measure, paying
every cent that he owed, and exacting the same from others. For this reason,
some thought him a hard man to deal with. He was not a demonstrative
man, nor even affectionate, some thought, but he was always fond of children.
He belonged to the Episcopal Church, as did his daughter Elizabeth. As a
young man he was about five feet, eight inches in height, good-looking, with
a clear blue eye, light hair, clear skin and red cheeks. As he grew older, his
frame became heavy, though he was never corpulent. In 1848, he removed
from New York City to Tarrytown, N. Y., where he spent the remainder of
his' life. His second wife, Nancy Westervelt, had dark hair and brown eyes.
She was rather a severe looking woman, and a great worker. Out of eighteen
births, she only reared eight of her children. She was a member of the Baptist
Church; descended from one of the early Dutch settlers, Lubbert Lubbertsen
Van Westervelt and his wife Geesie Roeloffe. He was born in 1620, and came
with his brother Willem and their families from Meppel, province Dreuth,
Holland, in the ship Hope, in April, 1662; settled in Bergen County, N.
Sixth Generation 229
Jersey. Casparus Westervelt, father of Jane, was born at Poughkeepsie,
N. Y., 175j»; d. 1836. Silas Olmsted was the first "Olmsted" in the
New York City Directory.
1st marriage: 4978, Lewis Selleck +. 2d marriage: 4979, Jane Ann +•
4980, David; b. Aug. 17, 1811; d. Aug. 2, 1815. 4981, Charles +. 4982,
Silas +. 4983, Ann; b. Aug. 31, 1818; d. June 29, 1887. 4984, Mary; b.
1819; d. in infancy. 4985, Mary Esther +. 4986, Darius; b. July 22,
1823 ; d. Oct. 4, 1842. 4987, Elizabeth + . 4988, Benjamin Franklin + .
4989, William Faulkner +.
The ancestry of Nancy Westervelt is as follows:
I. Lubbert Lubbertsen van Westervelt; b. in Holland abt. 1620; d. soon
after 1686; mfe Geesie Roeloffe. Of 6 children:
II. Roelof, 2d chUd of Lubbert; b. Mar. 10, 1659; m. (1) Mar. 25, 1688,
Orsolena Stymets; (2) May 15, 1731, Lea Demarest. Of 9 children:
III. Kasparus, 2d child of Roelof by 1st wife; bap. July 19, 1694; m. May 7,
1715, Aeltie Bogert. Of 11 chUdren:
IV. Benjamin, 7th child of Kasparus; bap. Dec. 3, 1727; m. Aug. 8, 1751,
Elsie Earl; d. Apr. 27, 1822. Of 6 children:
V. Casparus, 1st child of Benjamin; b. at Poughkeepsie, N. Y., Sept. 15,
1752; m. (1) Sept. 16, 1772, Nancy Campbell; (2) 1790, Jane Ryder;
d. Jan. 18, 1836, at Bloomingdale, near Patterson, N. J. He ren-
dered about nine months' actual service in the Revolutionary War
as a private in the N. Y. troops, and was mostly engaged in guard
duty — from June, 1777, at intervals, to Oct., 1782, under Capt.
Barnadoes Swartout, Capt. Hendrick Lenne and Col. A. H. Hays.
Of 16 children:
VI. Nancy Westervelt (Olmsted), 1st child of Casparus by 2d wife. (He
had 6 children by 1st wife.)
(4329) MARY OLMSTED, b. Jan. 12, 1783 ; d. at Deerfield, Portage County,
Ohio, 1864; m. Joshua Betts.
4990, Esther; m. Birdsall. 4991, Darius. 4992, Almira; m. (1)
Haynes, of Dutchess County, N. Y.; d. Feb. 3, 1840; (2)
Heaverley. 4993, JosLm. 4994, George, Nebraska. 4995, Silas. 4996,
Matthew; d. in Burlington, Pa. 4997, Jane; m. Tompkins. 4998,
Charles O.; m. Mrs. Cornelia A. Smith. 4999, Betsey; m. Heav-
erley. 5000, Ruth; m. Whitehead. 5001, Washington.
(4330) ESTHER OLMSTED, b. June 19, 1785; d. Feb. 15, 1865; m. Heze-
kiah Taylor, Norwalk, Conn. ; son of Jonathan and Lois (Cooley) Taylor.
5002, Burr. 5003, Eliphalet. 5004, George; b. in Stamford, Conn.,
Dec. 13, 1817; m. Harriet Smith.
(4331) CHARLES OLMSTED, Norwalk, Conn. b. Nov. 6, 1791; d. Apr.
2, 1846; m. Aug., 1815, Charity Allen; b. Jan. 14, 1798; d. July 19, 1880; dau.
of Samuel and Susan (Jennings) Allen, of Westport, Conn.
5004a, Aaron; b. Nov. 18, 1816; d. Nov. 1, 1898; m. (1) Mar. 10, 1838,
Sarah A. Smith; b. July 15. 1817: d. Feb. 16, 1860; dau. of John and Sarah
Smith; (2) Nov. 18, 1868, Josephine Ericsson; b. July 8, 1839; dau. of David
and Hester (Zimmerman) Ericsson. 5005, Silas +. 5006, Charles
Betts; b. May 30, 1821; d. Oct., 1900; m. Oct. 18, 1849, Maria Olmsted.
230 Olmsted Family Genealogy
5007, Eliza; b. Dec. 2, 1823; m. Apr. 26, 1847, George Beers; b. May 7,
1818; d. Apr., 1894; son of Nathan and Esther (St. John) Beers. 5008,
Delia; b. June 3, 1827; d. Apr. 30, 1833. 5009, David. Chicago, 111.;
b. Sept. 7, 1829; d. Jan. 23, 1888. 5010, John +. 5011, Mary Esther +.
5012, Frederick; b. Oct. 9, 1839; m. Sept. 9, 1889, Sadie J. McWilliams, of
Providence, R. I.
(4336) CHARLOTTE OLMSTED, b. Sept. 10, 1788; d. Mar. 22, 1872;
m. Sept. 10, 1817, Justus Keeler; d. Oct. 23, 1821. Mr. Keeler served in the
Revolutionary War in 1777.
5013, Charlotte Maria; b. Feb. 20, 1819; m. Sept. 20, 1837, Thomas M-
Raymond. 5014, Frances Lydia; b. Mar. 28, 1821.
(4337) ELIZABETH OLMSTED, b. Dec. 17, 1790; d. Sept. 21, 1848; m.
Dec. 25, 1818, Stephen Hoyt, of Norwalk, Conn.; b. Feb. 17, 1790; d. Jan. 11,
1884.
5015, George A.; b. Aug. 10, 1824; m. Feb. 14, 1847, Eliza Akin. 5016,
Julia A.; b. June 29, 1829; m. May 24, 1849 . 5017, Harriet; b.
Sept. 26, 1832. 5018, James Clayton; b. Apr. 15, 1838.
(4341) FANNY OLMSTED, b. May 3, 1801; d. Dec. 15, 1879; m. Oct. 22,
1824, William Harrington, of Norwalk, Conn.
5019, Agnes; b. May 20, 1825; d. May 25, 1830. 5020, Mary; b. Aug. 21,
1827; d. Feb. 6, 1860; m. Apr. 22, 1850, Andrew Selleck. 5021, Susan
Frances; b. Apr. 5, 1832; m. Aug. 14, 1861, Andrew SeUeck, of Norwalk,
Conn.; b. Apr. 22, 1835.
(4350) THOMAS OLMSTED, S. Worcester, N. Y. b. Aug. 9, 1792; d. Oct.
3, 1874; m. Jan. 10, 1825, Lucy Bradley; b. Jan. 6, 1800; d. Aug. 12, 1874.
During the War of 1812 he was pressed into service. He was a farmer, and a
Class Leader in the M. E. Church.
5022, John B. +. 5023, Almira; b. Dec. 5, 1827; m. Nov. 8, 1854, Patrick
H. Branigan. 5024, Ira B. +. 5025, Sabra; b. Nov. 11, 1831; m. John
J. Overing, of Belchertown, Mass. 5026, William; b. Jan. 28, 1833; d.
Nov. 6, 1862; Illinois Volunteers (no bounty) in 1861; died in service in St.
Louis, Mo. 5027, Eben +. 5028, Elizabeth; b. Jan. 2, 1837; m. Mar.
8, 1860, Daniel Voorhis, of Harpersfield. 5029, Joseph; b. Apr. 5, 1841;
Vol. in 144th Regt., Delaware County, N. Y. (no bounty); was Corporal Co.
K.; died on Folly Island, Oct. 10, 1863. 5030, James; b. Nov. 8, 1843; d.
Mar. 1, 1846.
(4352) WILLIAM OLMSTED, Canning, Queens Countv, New Brunswick-
Can.; b. Jan. 25, 1797; d. Dec. 20, 1858; m. Jan. 8, 1818J Julia Ann Easton;
b. at Washademoik, Queens County, N. B., Feb. 8, 1798; d. Dec. 27, 1846; dau.
of James and Eleanor (Babcock) Easton.
5031, Thomas; b. Dec. 14, 1819; d. May 22, 1821. 5032, James Easton +.
5033, Sarah; b. Mar. 20, 1823; d. Mar. 10, 1861; m. Feb. 21. 1844, John
Mclntyre. 5034, Ruth Ann; b. Feb. 18, 1826; d. Dec. 20, 1874; m. Mar.
22, 1860, Stephen N. Marshall, of Scotch Town, Queens County, N.B. 5035,
Zephaniah +. 5036, Eleanor Maria +. 5037, Jesse Sylvester +.
5038, William +. 5039, Kate Elizabeth; b. May 16, 1839: m. David
Kimball, of St. John, N. B. 5040, Thomas Judson + .
Sixth Generation 231
(4355) WILLIAM R. OLMSTED, Fayette, Seneca County, N. Y. b. May
3, 1820; m. (1) Dec. 17, 1846, Mary Miller; b. Feb. 3, 1823; d. at Lodi, N. Y.,
Apr. 6, 1851; dau. of Isaac Miller; (2) Eliza A. Spoan; b. June 16, 1835, at
Fayette, N. Y.
1st marriage: 5041, Hiram M. +. 2d marriage: 5042, Minnie E.; b.
Jan. 15, 1863. 5043, Emma J.; b. Aug. 13, 1864. 5044, Burt H.; b. Oct.
14, 1871. 5045, Jennie M.; b. June 20, 1873.
(4356) (Rev.) JOHN OLMSTED, Virgil, N. Y. b. Jan. 8, 1822; d. Jan. 20,
1869; m. Apr. 27, 1847, Sarah Owens Hopkins; b. Sept. 28, 1817, at Homer,
N. Y.; dau. of Sylvanus B. and Elizabeth (Owens) Hopkins. He was a
Methodist Clergyman.
5046, Mary J.; b. Jan. 19, 1849; m. Oct. 14, 1877, Westley Hutchings, of
Virgil, N. Y. 5047, Martha A.; b. Aug. 6, 1851; m. Mar. 14, 1871, Fred
Barrett, of Berkshire, Tioga County, N. Y. 5048, James W.; b. Dec. 24,
1855; d. Aug. 6, 1865. 5049, Harmon O., Virgil, N. Y.; b. Sept. 7, 1857.
5050, William A.; b. Feb. 18, 1863.
(4359) LYMAN OLMSTED, b. Mar. 19, 1830; m. Oct. 23, 1859, Mary L.
Brown; b. 1840; dau. of George and Sarah M. (Warner) Brown, of Locke, N. Y.
5051, William H., Malloryville, N. Y.; b. 1863. 5052, Philena; b. 1868.
(4360) ELIPHALET OLMSTED, b. Sept. 3, 1894; d. Dec. 4. 1863; m. May
17, 1818, Elizabeth Tibbitts; b. at St. John, N. B., Oct. 18, 1802; dau. of
Benjamin and Elizabeth (McKeen) Tibbitts. He moved to Sacramento, Cal.
5053, Hester Ann; b. Aug. 4, 1820; d. May 18, 1860; m. Aug. 17, 1836,
Wellington Murphy, of St. John, N. B. 5054, David Marshall; b. Aug.
30, 1823; m. June 17, 1844, Lucy Ann Kearney. 5055, Albert D. +.
5056, James Tibbitts; b. Feb. 9, 1832; m. Aug. 13, 1870 . 5057,
Charles Wesley; b. Aug. 16, 1834; d. Dec. 28, 1835. 5058, Charles
Wellington; b. Oct. 3, 1835; m. Aug. 13, 1859, Mary Knox, of Oldtown,
Maine. 5059, Benjamin T.; b. Feb. 3, 1837; d. Sept. 21, 1870; m. Apr.,
1867 . 5060, Sarah E.; b. Apr. 6, 1841; m. Apr. 17, 1868, William
Griffith. 5061, George W.; b. Apr. 21, 1844; m. Apr. 15, 1867, Laura A.
Frick, of Sacramento, Cal.
(4361) SAMUEL OLMSTED, Sudbury County, Can. b. 1796; m. Feb. 17,
1825, Frances L. Gage. He left home for St. John, N. B., in 1829 or 1830 to
buy goods and was never heard of again.
5062, James William +. 5063, Albert Arward +.
(4365) ZALMON OLMSTED, Malta, Saratoga County, N. Y. b. at Dan-
bury, Conn., Mar. 5, 1783; d. Dec. 6, 1853; m. Nov.24,1805, Rebecca Barlow;
b. Oct. 12, 1788; d. Sept. 27, 1861; dau. of (Col.) Aaron and Rebecca
(Sanford) Barlow, of Redding, Conn.
5064, Almira, Moreau, N. Y.; b. Mar. 24, 1807. She spent a good portion
of her life as a Teacher, in which vocation she was eminently successful. She
had unusual talent in vocal music, which lent a charm to the church service
and the social gathering, making her a universal favoritfe. 5065, Lemuel
Gregory + . 5066, Jane Ann; b. Apr. 13, 1810. 5067, Aaron Barlow + .
5068, Catherine; b. Apr. 15, 1814; m. William Thompson. 5069, Lucy
Starr +. 5070, Joel Barlow; b. Oct. 1, 1817; m. (2) Sarah Dibble. 5071 ,
232 Olmsted Family Genealogy
Levi +. 5072, Zalmon Sanford +. 5073, Rebecca; b. Feb. 22, 1823;
d. May 17, 1836. 5074, Thomas Barlow; b. Apr. 1, 1825; d. May 28,
1834. 5075, Stephen Barlow; b. Jan. 29, 1827; d. May 4, 18'34. 5076,
Daniel Barlow; b. Apr. 2, 1829; d. May 17, 1834.
Zalmon Olmsted was in all his characteristics a striking type of the
Norseman — six feet in height, erect, and muscular, no way inclined to corpu-
lence, weighing about 180 pounds, flaxen hair (light brown), fair complexion,
of extraordinary physical strength; fearless in what he conceived to be right,
firm in the discharge of duty, of good judgment and strictest integrity, re-
spected and trusted in every relation of life — he was in the day of that political
distinction a pronounced Federalist and rhember of the " Cincinnati." He
invariably declined office but was for many years School Inspector and Com-
missioner, takihg an active part in every movement for the advancement of
learning and religion.
At three years of age his father moved to Stillwater (now Malta), Sara-
toga County, N. Y. Later he removed to Moreau in the same county. His
farm of 800 acres lay on the west bank of the Hudson River, about three miles
south of Fort Edward. Here he died, Dec. 6, 1853, and lies buried in the
family ground on the farm.
Rebecca, his widow, continued to live on the same farm until her death,
Sept. 27, 1861, and was buried by the side of her husband.
(4366) COLEMAN OLMSTED, Malta, N. Y. b. Dec. 13, 1785; d. Dec. 28,
1835; m. June 6, 1810, Abigail Reed, of New Bedford, Mass.; b. Nov. 23, 1790;
d. Sept. 29, 1859.
5077, John Munson -|-. 5078, Ephraim; b. Mar. 16, 1813; d. Apr. 28,
1813. 5079, Lois; b. Mar. 17, 1814; d. May 14, 1860; m. Nov. 15, 1853,
Orrin Hanford, of Malta, N. Y. 5080, Julia Ann + . 5081, Leander 4-.
5082, Willard P. +. 5083, Benjamin; b. Dec. 28, 1822; d. Dec. 23, 1826.
5084, Mary Jane -1-. 5085, Almira E.; b. Oct. 12, 1831. 5086, Hannah
E. +.
Coleman Olmsted settled on the farm of his father, where he was born,
lived and died. He lived the life of a quiet, intelligent farmer.
(4367) JOSHUA OLMSTED, Owego, N. Y. b. at MaltavUle, N. Y., Aug.
10, 1788; d. at Nichols, N. Y., May 10, 1849; m. Dec. 24, 1807, Salome Arnold,
of Stillwater, Saratoga County, N. Y.; b. Jan. 25, 1788; d. Jan. 13, 1858;.
dau. of Thomas Arnold.
5087, James, b. Sept. 4, 1810; m. (1) Frances Coburn. 5088, Louise; b.
May 17, 1812; d. Oct. 29, 1885; m. Lounsberry. 5089, Caroline +.
5090, Angeline (twin) ; b. Dec. 15, 1814; d. Feb. 8, 1892; m. Jacob HeUgus.
5091, John Wesley +. 5092, Joshua; b. Apr. 26, 1820; d. Dec. 26, 1867; m.
Ann Dunham. 5093, Lemuel +. 5094, Mary; b. Aug. 8, 1824. 5095,
(Rev.) De Witt Clinton -|-. 5096, Mary Jane; b. July 9, 1829; d. Nov.
2, 1867; m. Leander Olmsted.
Joshua Olmsted settled in the town of Stillwater, Saratoga Coimty, N. Y.,
about a mile east of the eastern shore of Saratoga Lake. He was one of the
pioneers in the settlement of Owego and Nichols in Tioga County, N. Y. and
removed thither and settled in an unbroken wilderness where he subdued and
cultivated a fine farm.
Sixth Generation 233
(4368) JOHN OLMSTED, b. July 3, 1791; d. May 4, 1845; m. (1) Apr. 30,
1818, Susannah Bates; b. Feb., 1800; d. abt. 1831; (2) 1834, Sarah Bates, his
■deceased wife's sister.
1st marriage: 5097, Elizabeth; b. Feb. 26, 1819; d. Feb. 13, 1866; m. Moses
H. Halin. 5098, Lois Sarah; b. Aug. 1, 1821; d. Nov. 21, 1883. 5099,
William H.; b. Feb. 23, 1823. 5100, Mary Jane; b. Dec. 25, 1824; d.
infancy. 5101, Edward; b. Jan. 23, 1827. 5102, Mary; b. Nov. 9, 1829.
2d marriage: 5103, Edward G.; b. 1835; d. 1863. 5104, Otis J.; b. 1836;
d. Aug. 5, 1860. 5105, Susan; b. 1837; m. James E. Lamb, of Maltaville,
Saratoga County, N. Y. 5106, Ellen; b. June 8, 1839.
(4372) LEVI OLMSTED, Delaware County, N. Y. b. Sept. 9, 1796; m.
Dec. 9, 1819, Rhoda Silliman. In his second year Levi Olmsted removed
with his father to Delaware County, where he has since resided.
5107, John Munson; b. July 26, 1823; m. (1) Apr. 19, 1854, Isabella J.
McNought; d. Nov. 24, 1858; (2) Dec. 4, 1860, Rebecca Scudder; d. Dec. 15,
1871; (3) Nov. 19, 1873, Peace Scudder. 5108, Charles S.; b. Apr. 22,
1826; d. Oct. 29, 1846. 5109, Mary E. +. 5110, Sarah A.; b. Nov. 30,
1831. 5111, George H.; b. Feb. 7, 1835; d. Nov. 28, 1853.
{4373) SARAH OLMSTED, b. Aug. 19, 1798; d. Nov. 23, 1865; m. Mar. 11,
1824, George Sturgess; b. Sept. 15, 1799; d. Aug. 28, 1872.
5112, David M.; b. Feb. 28, 1825; m. Eliza Adams. 5113, Levi O.; b. Apr.
15, 1827; d. Apr. 8, 1848. 5114, John; b. July 19, 1830; m. Josephine De
La Mater. 5115, Selina A.; b. July 2, 1832; m. Oscar J. Bennett. 5116,
Elizabeth A.; b. Nov. 20, 1834; m. Horatio N. Barberie. 5117, Mary
C; b. May 13, 1836; m. Robert Spence. 5118, S. Maria; b. Feb. 16, 1838;
m. Thomas B. Keaton. 5119, Charles; b. Oct. 16, 1841.
(4377) TIMOTHY OLMSTED, b. in Schoharie County, N. Y., Apr. 13,
1805; d. Nov. 22, 1878, in Carnovia, Mich.; m. Jan. 14, 1834, Almira Simpson;
b. Aug. 29, 1815; d. Jan. 6, 1868; dau. of William and (Benedict)
Simpson, of Northumberland, Ontario, Can. He went with his father in
1809 to Prince Edward, Ont.
5120, Harriet M.; b. Apr. 1, 1836; m. Feb. 2, 1861, Ira W. Ballew, of Big
Rapids, Mich. 5121, Norman W., Carnovia, Mich.; b. May 25, 1838;
m. July 3, 1863, Viola Bonter. 5122, Arolyn; b. Apr. 20, 1840; m. Aug.
5, 1865, P. Patterson, of Grand Rapids, Mich. 5123, Adelaide (twin);
b. Apr. 20, 1840; m. Jan. 1, 1866, R. Cummings, of Grand Rapids, Mich.
5124, Stiles B. +. 5125, Orrin P., Carnovia, Mich.; b. Jan. 9, 1846.
5126, Sara E.; b. Oct. 3, 1848; m. Oct. 15, 1868, B. F. Pine, of Boulder,
Colo. 5127, Anna E.; b. Sept. 10, 1851. 5128, Alice N.; b Nov. 7,
1853; m. May 8, 1871, William H. McNamara, of Carnovia, Mich. 5129,
Frank A.; b. Oct. 23, 1856.
<4384) LEWIS OLMSTED, m. .
5130, Jay.
<4386) JUSTUS OLMSTED, m. Almeda Gifford.
5131, Mary C. 5132, Laura A. 5133, Lydia. 5134, Phebe I. 5135,
Ellen J. 5136, Dwight S. +. 5137, Wallace G. 5138, Addison C.
234 Olmsted Family Genealogy
(4395a) DAVID ROSSITER OLMSTED, Albion, N. Y. b. May 16, 1804;
d. Feb. 20, 1894; m. (1) Laura Brundage; (2) Anna Maria Spencer; b. Oct.
16, 1812; d. at Albion, N. Y., Nov. 5, 1897.
5139, Seymour +. 5140, Omar; b. May, 1852; d. Nov., 1855.
(4396) ORSON OLMSTED, Albion, N. Y. b. Apr. 4, 1806; m. (1) Dec. 25,
1834, Louisa Heath; (2) Nov., 1838, Miranda Heath.
1st marriage: 5141, Freeman Z. E. +.
(4408) MOSES OLMSTED, Milton, N. Y. b. 1786; d. 1858; m. Nabby
Sheldon.
5142, Sarah; m. John Stairs, of Perth, Fulton County, N. Y. 5143, Emma;
b. 1813; m. 1862, Dr. Snowden, of Exeter, Eng. 5144, Phebe; d. at Brock-
port, N. Y. 5145, Daniel +. 5146, Lucy; b. 1819.
(4411) JARED NASH. b. Aug. 10, 1769; m. (1) Mrs. Rachel (Olmsted)
Scribner.
5147, Clara; m. William Olmsted. 5148, Charles.
(4417) THADDEUS OLMSTED, Ridgefield, Conn. b. June 30, 1769; d.
June, 1828; m. Dec. 18, 1791, Jenny Jackson; b. 1765; d. at Meriden, Conn.,
Dec. 3, 1855; dau. of Daniel Jackson.
5149, Chauncey +. 5150, Sarah +.
(4418) ISAAC OLMSTED, b. Jan. 17, 1771; d. Jan. 10, 1856; m. Apr. 1,
1793, Eunice Dauchy; b. Nov. 2, 1768; d. Sept. 6, 1859; dau. of Philip and
Mary (Jones) Dauchy.
5151, Philip Dauchy; b. Jan. 25, 1794; d. Dec. 31, 1816. 5152, Child; d.
July 12, 1896. 5153, Child; b. Feb. 26, 1798; d. Mar. 26, 1798. 5154,
Mary +. 5155, Harriet; b. June 3, 1808; m. Nov. 21, 1830, William
Smith, of S. Salem, N. Y. 5156, Elizabeth Ann; b. May 22, 1815; d.
Nov. 26, 1816.
(4420) SAMUEL KETCHUM OLMSTED, b. at Ridgefield, Conn., Feb.
10, 1776; d. Jan., 1854; m. Elizabeth Olmsted; b. 1779; d. Feb. 6, 1856. He
was one of the founders of the Methodist Church in Pound Ridge, N. Y., in
which he held the oj0&ces of Class Leader and Trustee.
5157, Henry Pickett; d. at sea. 5158, Cyrus Edwin +. 5159, Sarah
Ann; d. young. 5160, Samuel; d. aet. 7 years. 5161, Sarah Ann +.
5162, Elizabeth +. 5163, Samuel, Hannibal, N Y.; m. Mary Selleck.
(4421) EBENEZER ROCKWELL OLMSTED, Redding, Conn. b. Oct.
29, 1778; d. Sept. 25, 1804; m. Jan. 17, 1802, Catherine Olmsted; b. Sept. 6,
1784; d. Oct. 22, 1865. Mrs. Olmsted m. (2) Benjamin Hoyt, of Fairfield, Vt.
5164, Samuel +. 5165, Clara Ann +.
(4424) SETH OLMSTED, Redding, Conn. b. Apr. 18, 1783; d. Dec. 10,
1862; m. 1803, Nancy Northrop; b. Aug. 29, 1783; d. May 21, 1875; dau, of
Josiah and Rebecca (Olmsted) Northrop.
5166, Martha +. 5167, Cyrus; b. May 9, 1805; d. May 7, 1806. 5168,
Linus +. 5169, Miles Newell +. 5170, Betsey Ann; b. Nov. 29, 1813;
d. Dec. 27, 1813. 5171, Charles Northrop +• 5172, Chauncey +.
Sixth Generation 235
(4425) ESTHER OLMSTED, b. June 11, 1787; m. Jonathan West, of New
York.
5173, Catherine; m. Thomas Slag, of Pound Ridge, N. Y. 5174, Laura.
5175, Jonathan. 5176, Jane +. 5177, Sarah; d. aet. 3 years.
(4427) JONATHAN OLMSTED, Savannah, Ga. b. Dec. 25, 1793; d.
Sept. 15, 1854; m. at Savannah, Ga., Apr. 29, 1835, Eliza Hart; b. Apr. 21,
1830; dau. of William and Margaret (Glashear) Hart.
5178, Sarah Morris; b. Feb. 8, 1836; d. Sept. 7, 1854. 5179, Charles
Hart +. 5180, Harriet Eliza; b. Nov. 21, 1838; d. Apr. 16, 1841.
(4430) MOSS OLMSTED, Philadelphia, Pa. b. Jan. 3, 1778; d. May 3,
1829; m. Dec. 14, 1807, Sarah Gilmore; b. June 3, 1780; d. Dec. 3, 1852; dau.
of Samuel Gilmore, of Philadelphia, Pa.
5181, Edward +. 5182, Sophia Isaacs; b. Aug., 1813; d. Dec. 6, 1883.
5183, Anthony Isaacs, Morristown, N. J.; b. Nov. 17, 1815; d. Jan. 30,
1888. 5183a, Henry Moss +. 5184, Samuel G.; b. Mar. 2, 1817; d.
Apr. 13, 1822.
(4431) RUSSELL OLMSTED, Hamilton, Canada, b. at Ridgefield, Conn.,
Dec. 8, 1779; d. Aug. 20, 1844; m. Dec. 29, 1810, Sarah Gage; b. Oct. 26, 1790;
d. June 30, 1854; dau. of William and Susannah Gage.
5185, Susan Gage; b. Mar. 26, 1812; d. Apr. 7, 1848; m. Joseph Morton, of
Ancestor, Ont., Canada. 5186, Esther +. 5187, William Ira +. 5188,
Samuel Nash +. 5189, Nancy; b. Nov. 11, 1822; d. Aug. 7, 1854. 5190,
Russell Sage +. 5191, Andrew Thomas +. 5192, Moss Ingersoll +.
5193, Maryette; b. July 10, 1832; d. Jan. 11, 1854; m. Reuben Truman.
(4433) HENRY OLMSTED, d. in Prophetstown, 111.; m. .
5194, Oliver +. 5195, Daniel, Ayr, Adams County, Neb. 5196, Henry.
5197, Jane.
(4442) LEWIS OLMSTED, Otego, N. Y. b. Mar. 19, 1774; d. Nov. 9, 1847;
m. 1794, Sarah Bennett; b. Mar. 27, 1777; d. Apr. 23, 1855; dau. of Trow-
bridge and Sarah Bennett.
5198, Philo +. 5199, Lucy; b. July 14, 1797; d. July 23, 1816; m. Sept.
15, 1815, Nathaniel Seymour, of Ridgefield, Conn. 5200, Rosannah; b.
Feb. 28, 1800; m. Sept. 9, 1830, John Gibbons, of Franklin, N. Y.; b. June
26, 1804; d. Feb. 3, 1876; son of Eli Gibbons, of Granville, Mass. 5201,
Elizabeth Delia; b. Dec. 7, 1801; m. Oct. 1, 1823, Samuel Howell, of
Franklin, N. Y.; d. Dec, 1874. 5202, Anna Lamira; b. Oct. 14, 1804; m.
Nov. 10, 1825 (Dea.) George N. Wells, of Otego, N. Y. 5203, Carlisle +.
5204, Orrin Lewis +. 5205, Jared +. 5206, Sarah; b. June 28, 1814;
m. Jan. 13, 1836, Joseph Kingsbury. 5207, William B. +■ 5208, Jonas
+ . 5209, Lucy M.+.
(4443) NATHAN OLMSTED, Ridgefield, Conn. b. Apr. 1, 1776; d. Dec.
6, 1833; m. Apr. 25, 1797, Martha Watrous; b. abt. 1778; d. May 19, 1816;
dau. of (Capt.) John and Huldah (Scott) Watrous.
5210, Emilia; b. Feb. 15, 1798; m. Sept. 6, 1825, David H. Gedney, of Nor-
walk, Conn. 5211, Caroline; b. Apr. 1, 1802; d. Apr. 9, 1836. 5212,
Edwin Betts; b. May 12, 1806; d. May 12, 1829. 5213, Abby Lamira; b.
236 Olmsted Family Genealogy
Feb. 20, 1808; d. Dec. 9, 1861; m. Oct. 26, 1834, Peter Gedney; d. 1835.
5214, Maru. a. +. 5215, Henry Floyd +.
(4444) JONAS OLMSTED, b. Jan. 31, 1778; d. in Keeseville, N. Y., Apr.
20, 1858; m. (1) Polly Terhune, of Northumberland, N. Y.; d. 1812; (2) Mrs.
Elizabeth Ketchum. He was Postmaster in Northumberland 1830-1837.
5216, Maria; m. Dr. Haywood. 5217, Amanda; m. Dr. Cox. 5218,
Helen; m. Oliver F. Peabody.
(4446) BETSEY OLMSTED, b. Mar. 3, 1782; d. Mar. 28, 1861; m. Aug.
28, 1803, Abijah Northrop; b. May 28, 1779, at Ridgefield, Conn.; d. at
Perrinton, N. Y., Dec. 22, 1852.
5219, Hiram Olmsted, b. July 20, 1804; m. Jan. 28, 1827, Louisa Balcom.
5220, Francis B.; b. June 15, 1806; d. Oct. 26, 1873. 5221, Cornelia E.;
b. Apr. 29, 1808; m. Silas Belden. 5222, Sarah Ann; b. Mar. 14, 1813; m.
Abraham De Groff. 5223, Jared A.; b. Dec. 15, 1815; m. (1) Susan Daroue;
(2) Margaret Aldrich. 5224, Albert B.; b. Sept. 6, 1818. 5225, Alfred
G.; b. Apr. 26, 1821; m. Betsey Biddell.
(4448) POLLY OLMSTED, b. May 21, 1786; d. at Hadley, 111., Oct., 1864;
m. (1) 1806, Alfred Grey; b. July 29, 1778; d. in Montreal, Can., 1820; son of
Judge Grey; (2) 1823, at Victor, N. Y., (Capt.) Jirah Rowley, of Pittsford,
N. Y.
1st marriage: 5226, Charles M.; b. at Sherburne, N. Y., June 13, 1807;
d. Oct. 17, 1855; m. Nov. 24, 1832, Mary Ann Havens. He was of the firm
of " McCormick & Grey," Chicago, 111.; was Mayor of Chicago in 1854.
5227, Mary M.; b. Jan. 1, 1813; m. Mar. 12, 1832, Lemuel W. Hard, of
Cleveland, Ohio. 5228, Jane E.; m. Sept. 21, 1836, John Ogden, of Mil-
waukee, Wis. 5229, Elizabeth; m. S. S. Chamberlin, of Lockport, 111.
5230, George M., Chicago, III; b. July 25, 1818; m. 1839, Maria L. John-
son, of the " Pullman Car Co.," Chicago. 5231, Sarah Ann; b. Apr. 20,
1820; d. Aug. 5, 1852; m. Oct. 4, 1837, Horace Chase, of Milwaukee, Wis.
2d marriage: 5232, Alfred G.
(4451) JARED OLMSTED, b. Feb. 14, 1793; d. at Redding, Conn., Mar.
21, 1882; m. Feb. 28, 1819, Polly Abbott; b. at Redding, Conn., Nov. 8, 1788;
d. Nov. 24, 1862; dau. of Thaddeus and Rebecca (Marvin) Abbott. He
served in the War of 1812.
5233, Frederick +. 5234, Hiram +. 5235, Edmond +. 5236, George
Bement; b. Aug. 4, 1830; d. Sept. 15, 1862.
(4452) HIRAM OLMSTED, b. May 28, 1795; d. at Morrison, 111., June
28, 1860;.m. (1) Aug. 10, 1828, Sarah S. Fisher; b. Apr. 23, 1810; d. Jan. 24,
1851; dau. of (Rev.) William and Rhoda (Bardwell) Fisher, of Meredith,
N. Y.; (2) 1856, Sarah Ann Shockey.
1st marriage: 5237, Sarah Bardwell +. 5238, Hiram B. +. 5239,
Portia Nerissa +. 5240, Homer J. +. 5241, Lucy Jane; b. Jan. 20,
1844; d. Feb. 20, 1844. 5242, Horatio Fisher +. 5243, Laura Amelia;
b. June 6, 1848. Her mother died when Laura A. was young, and she was
brought up by her sister Portia. In 1873, she graduated at the Female
Seminary of Oxford, Ohio, and was a Teacher in that Institution until June,
1878. She then took a similar position in the Mills Female Seminary at
Brooklyn, Cal.
Sixth Generation 237
(4456) CLARISSA OLMSTED, b. Jan. 18, 1782; d. Aug., 1846; m. Dec.
8, 1799, David Hobby; b. June 15, 1775.
5244, Sally Ann; b. Aug. 14, 1800; m. Aug., 1867, Tyler. 5245,
Samuel S. ; b. Apr. 30, 1802 ; m. Jan. 8, 1879, Delilah Peck. 5246, William;
b. Aug. 25, 1804. 5247, Thereze; b. July 29, 1806. 5248, Edwin; b.
Feb. 26, 1809. 5249, Fanny +. 5250, Eliza; b. Sept., 1813; m. Alfred
Reynolds. 5251, Benjamin; b. June 1, 1817. 5252, Catherine; b. Sept.
25, 1819; m. Ezra Peck. 5253, Joseph; b. July 25, 1823.
(4457) NATHAN OLMSTED, Pound Ridge, Westchester County, N. Y.
b. Nov. 12, 1783; d. May 4, 1852; m. May 10, 1801, Elizabeth Lockwood; b.
Nov. 21, 1782; dau. of Henry Lockwood.
5254, Laura +. 5255, Nathan +. 5256, David +. 5257, Ann; b.
May 29, 1807. 5258, Mary +. 5259, Stephen +. 5260, Francis B. +.
(4458) CATHERINE OLMSTED, b. Sept. 6, 1784; d. Oct. 22, 1865; m.
(1) Ebenezer Rockwell Olmsted, of Fairfield, Vt.; d. Sept. 25, 1804; (2) July
12, 1809, Benjamin Hoyt; b. July 4, 1775.
2d marriage: 5261, Catherine; b. June 3, 1810; m. 1831, Nathaniel Robie,
of Enosburgh, Vt. 5262, Patience; b. Oct. 8, 1812. 5263, Elizabeth;
b. Jan. 9, 1815. 5264, Fidelia; b. Dec. 16, 1816; d. 1840; m. E. A. HuU.
5265, Benjamin, Enosburgh Falls, Vt.; b. Sept. 24, 1823. 5266, Sarah;
b. Jan. 13, 1825; m. Bradley Bliss.
(4460) (Capt.) DAVID OLMSTED, b. May 21, 1770; d. May 31, 1842;
m. July 6, 1788, Dorcas Smith; b. Oct. 10, 1771; d. May 27, 1842; dau. of
Jesse and Martha (Mead) Smith, of Ridgefield, Conn. He moved to Albany,
N. Y., and was engaged for many years in navigating the Hudson River. He
was afterwards Albany City Superintendent.
5267, Delia Maria; b. Jan. 18, 1789; d. July 31, 1865; m. Feb. 22, 1822,
William Adams, of Albany, N. Y.; b. in Stonington, Conn., 1795; d. Mar.
12, 1868. 5268, Maria; b. Nov. 14, 1790; d. Dec. 10, 1801. 5269, Jesse
Smith +. 5270, George Gaylord +. 5271, Millicent Smith; b. Apr.
26, 1797-; d. July 23, 1802. 5272, Charles Stewart +. 5273, Eliza +.
5274, John Ingersoll +• 5275, Millicent Smith; b. Sept. 5, 1807; d.
Sept. 1, 1867. 5276, Ann Maria; b. Nov. 16, 1809; d. 1833; m. 1832,
William McFarland Hewson, of Cincinnati, Ohio.
(4463) GEORGE WASHINGTON OLMSTED, Onondaga VaUey, N. Y. b..
Apr. 27, 1776; d. 1844; m. Sept. 13, 1802, Mary Tyler; b. Sept. 13, 1788; d. at
Troy, N. Y., July 18, 1870; dau. of (Col.) Comfort and Elizabeth (Brown)
Tyler, of Onondaga County, N. Y. Col. i"yler was a noted man in his day.
He was one of the first settlers of Onondaga County. George W. Olmsted was
Clerk of Onondaga County, from 1808 to 1810. He moved to Janesville,
Wisconsin.
5277, George Tyler +. 5278, Elizabeth Hamilton; b. Aug. 4, 1806;,
d. at Troy, N. Y., Nov. 13, 1850. 5279, Mary +. 5280, Charles Au-
gustus + .
(4464) WILLIAM OLMSTED, b. June 29, 1778; d. May 1, 1865; m. Dec.
27, 1801, Rachel Laird; b. in New Marlborough, Mass., May 31, 1784; d..
Mar. 18, 1845.
238 Olmsted Family Genealogy
He left New York for Indiana in Dec, 1817, leaving his family in Manlius,
N. Y., near his father's residence, where 6 of his children were born, for six
months, when they went to Evansville, Ind.
He was at one time Judge of the Court of Vanderburg County, Ind.
Extract from an obituary notice in the EDisville, Kentucky, Journal:
" A man of extraordinary talent, one of a rare few who have learned the
art of growing old gracefully."
" Though residing with those who had embarked the scions of their house
and every life-hope upon the success or failvure of the Confederacy, he never
even momentarily wavered from what he considered his duty, and this was a
staunch and devoted love for the Union and the Constitution."
5281, Polly; b. in Westmoreland, N. Y., Aug. 9, 1803; d. at Manlius, N. Y.,
Feb. 8, 1804. 5282, Samuel Laird +. 5283, William +. 5284, Alex-
ander Hamilton; b. Apr. 13, 1809. He was Agent for the U. S. Gov't,
among the Indians. 5285, David; b. Sept. 22, 1811; d. Jan. 23, 1819.
5286, Nicholas Dyer; b. Jan. 4, 1814. 5287, Charles Henry; b. Jan.
15,1816. 5288, Abby Maria +. 5289, Melinda; b. abt. 1820; d. at age
of eleven years. 5290, Charles Goodrich +.
(4468) PETER OLMSTED, Sharon, Conn. b. July 29, 1775; d. at Cherry
Valley, N. Y., Sept. 4, 1859; m. Elizabeth Jackson; b. 1773; d. 1847, at Cherry
VaUey, OHo.
5291 , Elizabeth Jackson ; bap. July, 1847 ; d. 1877. 5292, Charles Edgar ;
bap. July, 1847; killed in railroad accident. 5293, Fanny Almira; b. Oct.
18, 1816; d. Aug. 28, 1890.
(4469) BENJAMIN GOODRICH OLMSTED, Sharon, Conn. b. Nov.
30, 1777; d. Oct. 25, 1856; m. Sept. 30, 1802, EUzabeth Everett Northrop;
b. May 17, 1783; d. Sept. 8, 1872; dau. of John and Elizabeth (Everett) North-
rop, of Ridgefield, Conn. They lived in Sharon several years where most of
their children were born. Moved early to Michigan.
5294, George W. +. 5295, Harriet S. +. 5296, Sarah M. +. 5297,
Luther Jackson +. 5298, William H.; b. Aug. 12, 1810; d. Aug. 25,
1813. 5299, John N. -f. 5300, Lucian G.; b. Jan. 11, 1815; d. Aug. 9,
1840. 5301, Polly M. +. 5302, Elizabeth E.; b. May 11, 1819; d.
Apr. 18, 1841. 5303, Laura A. +.
(4471) SARAH OLMSTED, b. Nov. 26, 1779; d. at Galesburg, 111., Sept.
6, 1845; m. Mar. 15, 1798, Sylvanus Ferris, of Norway, Herkimer County,
N. Y.; b. Mar., 1773; d. June 13, 1861.
5304, Sylvanus Western +. 5305, Nathan Olmsted +. 5306, Sally
Maria; b. Nov. 18, 1803; d. infancy. 5307, Timothy Harvey +. 5308,
William Mead +. 5309, Henry +. 5310, Laura; b. 1811; d. 1831.
'5311, Harriet Newell +. 5312, George Washington Gale +.
The Ferris family were of Connecticut origin, but moved over the line
into Salem, Westchester County, N. Y. at an early date. Sylvanus Ferris
came to Herkimer County, N. Y., in 1797, in a two-wheeled vehicle. Mrs.
Ferris was a model woman for pioneer life. Her husband was clear-headed
and sagacious, and possessed a high order of business talent. Success seemed
to attend all his ventures. His large family was carefully reared and well
educated for the time in which they lived. The parents were staunch Presby-
Sixth Generation 239
terians, and inculcated habits of industry, economy and morality. Mr. Ferris
moved to Russia, Herkimer County, N. Y., in 1830. In 1834, he became
interested in a scheme to purchase lands, found a colony and build a College
in the Mississippi Valley, whither the tide of emigration was then turning.
The original mover in the project was Rev. George W. Gale, a Presbyterian
clergyman, and cousin of Mrs. Ferris. A company was formed, stock sub-
scribed, and a committee appointed to purchase lands. Ferris was one of this
committee In 1835 he made an extended tour through the unsettled portion
of Illinois. The location selected was Knox County. This choice of land was
fortunate, and some 15,000 acres were secured at government price. Mr.
Ferris became a m,an of wealth. He gave in his will $100,000 to the Home
Missionary Society of his Church, and a like sum to the American Bible So-
ciety. His last vote was cast for Abraham Lincoln. — From the Norway,
Herkimer County, Tidings.
(4474) ELIZABETH WATERBURY OLMSTED, b. Apr. 16, 1785; bap.
Jan. 28, 1800; m. Dec. 10, 1810, James Giles, Jr.>, of Norway, Herkimer
Co., N. Y.;b. 1780; d. 1854.
5312a, Clark. 5312b, Eliza Ann. +. 5312c, George Olmsted +.
5312d, Sarah Maria +.
(4475) ARUBA PRUDENCE OLMSTED, bap. Jan. 28, 1800; d. Sept. 19,
1879; m. Mar. 26, 1816, Jacob Noteware, of Galesburg, 111.
5313, James H. +. 5314, Myron H., Morgan Park, Cook County, III; b.
at Owego, N. Y., Aug. 1, 1819. 5315, Emily P. +. 5316, Chauncey N.
+ . 5317, Asa B.+. 5318, Lucy M.; b. May 25, 1833; m. 1856, Walter
D. Pease.
(4476) MILLICENT SARAH OLMSTED, bap. Jan. 28, 1800; d. at
Panama, N. Y., Jan. 4, 1846; m. 1815, Amos Babbitt, of Amenia, N. Y.
5319, Laura. 5320, Edwin. 5321, William. 5322, Reuben. 5323,
John. 5324, Charles.
(4477) WILLIAM SHERWOOD, b. Sept. 23, 1786; d. Apr. 16, 1876; m.
1806, Mary Jones; b. Feb. 15, 1790; d. Aug. 28, 1860; dau. of (Lieut.) J. Jones,
of Ridgefield, Conn.
5325, Elizabeth; b. Sept. 14, 1807; d. Apr. 30, 1886. 5326, Charles;
b. Oct. 20, 1809. 5327, Laura; b. Aug. 18, 1811. 5328, Smith Jones +,
5329, Philip; b. Dec. 7, 1815. 5330, Sarah; b. Dec. 31, 1817. 5331.
William; b. June 12, 1820. 5332, Christopher; b. Apr. 14, 1828. 5333,
Mary Rebecca; b. Jan. 19, 1833.
(4478) TIMOTHY SANFORD OLMSTED, Croton, N. Y. b. June 24,
1792; d. Jan. 1, 1873; m. Maria Briggs.
5334, John +. 5335, William Smith +. 5336, Harriet; m. Robert
Emerson. 5337, Saneord; m. Margaret Sheilds. 5338, Nathan. 5339,
Maria. 5340, Angeline. 5341, Huldah; d. aet. 21 years.
(4479) SMITH OLMSTED, b. Dec. 9, 1794; d. at Sheldon, Vt., Apr. 17,
1864; m. Nov. 9, 1820, PoUy Brown; b. Mar. 17, 1802; d. Sept. 15, 1868; dau.
of Noah Brown,. of Swanton, Vt. He moved to Sheldon, Vt., and built the
mills at Olmsted Falls, Vt.
240 Olmsted Family Genealogy
5342, William Edwin +. 5343, Albert; b. June 6, 1823; d. June 9,
1890. He was Postmaster 1877, at Sheldon, Vt. 5344, Mary Elizabeth;
b. Dec. 2, 1826; d. Dec. 29, 1872.
(4480) LUCRETIA OLMSTED, b. Dec. 9, 1795; d. Oct. 20, 1878; m.
Oct. 9, 1816, Hiram Soule; b. Mar. 12, 1790; d. Mar. 24, 1847; son of Joseph
Soule, of Fairfield, Vt.
5345, John Sanford, Ripon, Wis.; b. Aug. 6, 1817; m. Mar. 12, 1847, Maria
Kingsbury. 5346, Huldah E.; b. Apr. 17, 1821. 5347, Joseph Darius,
Burlington, 111.; b. Aug. 21, 1825; d. Jan. 5, 1854. 5348, Eunice Hunger-
roRD; b. Mar. 20, 1828; m. Nov. 30, 1853, Orville S. Bliss, of Georgia, Vt.
5349, Clara Albina; b. May 21, 1830. 5350, Hiram Allen; b. May 4;.
1834; m. Oct. 28, 1857, Mahala Buck. 5351, Eugene Beauharnois,
b. Oct. 7, 1836; m. Jane Lewis. 5352, Venetia Lucretia; b. Jan. 11, 1841;
d. Mar. 26, 1864; m. May 7, 1863, S. J. Saflord, Fairfax, Vt.
(4481) CLARA OLMSTED (twin), b. Dec. 9, 1795; d. at Saratoga, N. Y.,
Feb. 7, 1857; m. 1817, Elias Babcock, of West Berkshire, Vt.; d. Sept., 1871.
5353, Amanda; b. July 8, 1817; m. Dr. Todd. 5354, Myron N. (M.D.),
Saratoga Springs, N. Y.; b. Sept. 12, 1818; m. June 27, 1854, Mrs. Blanche
(Billings) Shaw; d. May 21, 1892. 5355, Lorenzo Allen +• 5356,
Brainard; b. 1826; massacred by Snake Indians near Fort Boise, Oregon,
Aug. 20, 1854. 5357, Lucretia S.; b. 1828; d. at W. Berkshire, Vt., Sept.
14, 1864; m. Augustus C. Wheeler. 5358, Carmi W.; b. Apr. 21, 1830;
d. at Lawrence, Kansas, Oct. 22, 1889; m. 1861, Martha Gillette. 5359,
Cordelia P.; b. 1832; d. Feb. 15, 1859; m. D wight H. Morse. She died at
Winona, Minn. 5360, Orville Elias +. 5361, Horatio Gates. He
served as Lieut, in 31st Regt., N. Y. Vols. Infantry; was killed at the battle
of White House Landing, Va., in Gen. McClellan's campaign of 1862.
(4482) LE GRAND OLMSTED, St. Albans, Vt. b. Nov. 12, 1797; d.
Oct. 1858; m. 1824, Polly E. Soule.
5362, Bradley H. +. 5363, Timothy Allen +. 5364, Clarissa +•
(4485) PETER ALANSON OLMSTED, Beloit, Wis. b. Aug. 23, 1801;.
d. Sept. 18, 1875; m. (1) Mar. 21, 1831, Susan Hartshorn Beard; b. Dec. 17,
1809; d. June 2, 1846, at Orange, Vt.; dau. of Cleveland and Elizabeth (Spencer)
Beard; (2) June 4, 1848, Mrs. Cynthia H. (Kingsbury) Lawrence; b. June 30,
1802; dau. of Joseph Kingsbury, of Fairfax, Vt., and widow of William Law-
rence. He came with his father to Fairfax in 1810 and died near Beloit, Wis.
5365, Euphrasia Cordelia +. 5366, Elizabeth Beard +. 5367,
Oscar Byron, Chicago, III; b. Apr. 17, 1836; d. June 25, 1883; m. Dec.
22, 1864, Antoinette A. Shue; b. Dec. 23, 1843; dau. of Ira T. and Mary A.
(Wooster) Shue, of TuUy, Onondaga County, N. Y. 5368, Isidore
Juliet +. 5369, Clarence Spencer; b. Sept. 27, 1844; m. Apr. 9, 1872,
at TurtlevUle, Rock County, Wis., Imogene Florence Lewis; dau. of Elisha
B. Lewis. He served three years in the Civil War in Co. B, 22d Regt.
Wisconsin Vols.
(4486) (Judge) RUFUS BURNETT OLMSTED, Cambria, San Luis Obispo^
County, Cal. b. Oct. 11, 1806; d. Mar. 14, 1867; m. Jan. 1, 1841, Juliet
Alba Foster, of Turin, Lewis County, N. Y.; b. Oct. 13, 1814; dau. of Isaac
Sixth Generation 241'
and Grace (Parsons) Foster, of Plainfield, III; grad. of Middlebury College,.
Vt., in 1838; lived in Plainfield until 1855, then moved to Monoma, la., and
thence in 1858 to Cambria, Cal.; he was Deacon, Judge, Teacher and Farmer.
5370, ORViLi,E;b. Oct. 10, 1841. 5371, Herbert; b. Dec. 11, 1843. 5372,.
Clara Elizabeth; b. July 13, 1846; d. Jan. 7. 1877; m. Apr. 16, 1868,
M. C. Marks. 5373, Mary Juliette; b. Dec. 25, 1847; d. Sept. 1, 1863.
5374, Emma Grace; b. Dec. 24, 1851; m. Feb. 18, 1875, Silas Williams, of
Walla Walla, Wash. 5375, Stella Lucretia, U. S. Mint, San Francisco,,
Cal. 5376, Ellen Rosaline; b. Aug. 1, 1859.
(4487) ZALMON OLMSTED, St. Albans, Vt. b. May 1809; d. Sept. 15,
1856; m. 1833, Elizabeth West; b. 1810; d. Mar., 1866; dau. of Rufus and
Cynthia West.
5377, Maria L.; b. Dec. 16, 1835. 5378, Myron B. +.
(4488) ISAAC TICHENOR OLMSTED, Olmsted Falls, Vt. b. Mar. 26,
1812; m. Mar. 18, 1839, Esther Bulkley Willard; b. Feb. 17, 1814; d. Nov. 2,
1869; dau. of Alexander and Anna (Smith) Willard, of Sheldon, Vt.
5379, Anna Huldah +. 5380, Alexander Sanford +. 5381, Lu-
cretia Lucy; b. Aug. 11, 1851; d. July 11, 1876.
(4489) (Hon.) PHINEAS PAGE OLMSTED, Monona, Iowa. b. Mar. 27,
1819; m. Dec. 26, 1843, Hannah Cummings Rowe; b. Oct. 27, 1816, at Car-
lisle, N. Y. ; dau. of Frederick and Maria (Niver) Rowe.
5382, Eunice; b. Feb. 5, 1845; d. Aug. 12, 1864. 5383, Irving David,.
Monona, Iowa; b. May 29, 1846; m. Mar. 17, .1867, Helen Peck. 5384,.
Clara; b. June 2, 1848; m. June 11, 1867, Harvey G. Curtis, of Monona,
Iowa. 5385, Esther; b. Dec. 25, 1849; m. Apr. 25, 1871, Melvin Davis,,
of Monona, Iowa. 5386, Hannah; b. Mar. 10, 1851; d. Dec. 14, 1854.
5387, Parma; b. Oct. 23, 1852. 5388, Phineas Page, Jr.; b. Oct. 23, 1854.
5389, Sarah; b. Apr. 7, 1856; m. Oct. 4, 1875, Frank Gilbert.
Until twenty years of age Phineas P. Olmsted continued to make his home
with his parents, attending the common schools, and received practical in-
struction on his father's farm in the duties pertaining to agriculture. Starting
for the West he worked at different points in order to obtain money to con-
tinue his journey, and for a time was employed at Madison, Wis. From
there he proceeded to Grant County, thence to Prairie du Chien, in which
place he resided until April 1st, 1840. Near Patch Grove, Wis., he taught
school for three months, when he learned that the government had commenced
building Ft. Atkinson on the Turkey River, and in company with his brother
he went there to look the country over. This brother and he soon selected a
claim in what is now Monona Township, and the two were the first to settle
within its limits. They built a cabin in July, 1840, and kept house in primitive
fashion, often entertaining travelers, and also Indians. At that time there
were about two hundred red men in the township, who were known as the
Whirling Thunder Band. At one time when the cabin was only partially
constructed, the brother of our subject was obliged to go on business to Wis-
consin, and during his absence about eight Indians came to beg for food;
young Phineas gave them what he could, for his supplies were at a low ebb,
but it was evident that the red men were not satisfied, as they kept looking
aroimd in all corners for more. Seeing a knife in the hand of a murderous-
242 Olmsted Family Genealogy
looking brave concealed under his blanket, he knew at once that trouble
was brewing and as he had no other weapon handy, he picked up an axe and
spoke in a loud voice, commanding the Indians to begone. After looking at
him for a moment, rather to his surprise they left, and this was the only time
in his eight years of experience with the Indians that he believed they meant
him personal harm.
In the spring of 1841 the brothers sold their claim and removed to the
present site of Monona, where they each took up land. Phineas P. Olmsted
built a log house, the first one in Monona, and in 1849 with a nephew started
the first general store in the town.' The same year a post-ofl5ce was established
here, our subject being the first Postmaster, being appointed under Taylor's
administration. At the end of three years he resigned, locating on the place
where he resided up to the time of his death. At various times he owned
several farms and has given to his children about three hundred and thirty
acres, still retaining a property of about the same area.
Mr. Olmsted served in various official capacities. In 1841 he was first
elected Justice of the Peace, serving as such for twelve years, and in 1842 he
built the first frame house in Monona village, and in 1860 was made County
Supervisor, holding that place for sixteen years. In 1865 he was elected on
the Republican ticket as County Representative in the Legislature and has
filled various minor positions.
Identified with the interests of Monona for upwards of forty years, the
founder of the town, building the first frame house and setting in motion
the arts of trade, there is no one of the old settlers whose death wiU be more
generally or more sincerely regretted. He was a good man, honest and up-
right with his fellow-men, a firm and true friend, who was kind, considerate
and benevolent, following a simplicity of life that was replete with good works.
In whatever public positions he held the duty performed was thorough
and painstaking and he served the people on the same lines that he conducted
his own personal affairs; his influence and his labor were for the best interests
of the community, with a desire to promote that which he deemed of special
value and service to the people.
(4490) (Hon.) DAVID OLMSTED, b. May 5, 1822; d. Feb. 2, 1861; m. Sept.
30, 1851, Parma West Stevens; b. Jan. 18, 1833, at St. Albans, Vt.; d. Nov.
19, 1879; dau. of (Judge) Orlando and Parma (Fish) Stevens, and grand-dau.
of (Judge) James Fish, U. S. Senator from Vt.
Hon. David Olmsted removed in 1838 to Wis.; in 1840 to Iowa; and in
1848 to Minnesota. He was an Indian trader in Iowa, and a Delegate to form
the State Constitution of Iowa. He was President of the Council, in the 1st
Legislature of Minn., and a Councillor from the 6th Dist. in the 2d Legislative
Assembly of Minn. He was then living at Belle Prairie, Minn. He was
Proprietor and Editor of the Minnesota Democrat, from June 29, 1853 to Sept.,
1854; elected the first Mayor of St. Paul in 1854. In 1855 he moved to
Winona, Minn, and Olmsted County was named for him.
5390, David; b. at Long Prairie, Minn., July 9, 1852; m. Dec. 19, 1887,
Bessie A. St. John; b. Nov. 25, 1863, near Sandusky, Ohio; dau. of Darius
and Parma (Fish) St. John. 5393, Alice Louise -(-.
(4492) ELIZABETH OLMSTED, b. Mar. 6, 1781; d. Mar. 22, 1843; m.
Jesse Staples, of Ridgefield, Conn.; b. Jan. 24, 1767; d. Dec. 14, 1828.
Sixth Generation 243
5394, Aaron T.; b. Sept. 17, 1804; d. Apr. 17, 1862. 5395, George A.;
b. Sept. 10, 1818; d. Mar. 22, 1843. 5396, Sturges Burr; d. Oct. 22, 1884;
m. May 29, 1858, Harriet Knapp.
(4493) HEZEKIAH OLMSTED, b. 1783; d. at New Canaan, Conn., Oct.
28, 1825; m. at Ridgefield, Conn., Sept. 29, 1805, Rhoda Stevens; b. abt.
1788;d. Feb. 16, 1861.
5397, Lamira +. 5398, Chauncey W.; m. Julia Stevens. 5399, San-
ford; b. Jan. 22, 1817; d. Apr. 6, 1876. 5400, Angeline; bap. July 4, 1827;
m. George Brown. 5401, Edgar Seelye +. 5402, Maria L.; m. Wheeler
Ogden.
(4495) FREDERICK OLMSTED, Milford, Conn. b. July 13, 1787; d. May
19, 1865; m. Nov. 26, 1806, Catherine A. Jones; b. Nov. 13, 1791; dau. of
Benjamin and Phebe (Boughton) Jones, of Ridgefield, Conn.
5403, Julia A.; b. May 12, 1809; m. Nov. 27, 1827, Roswell Canfield, of
Seymour, Conn.; b. Apr. 8, 1804; d. Dec, 1876. 5404, George W. +.
5405, Catherine M.; b. Nov. 20, 1814; d. June 28, 1852; m. 1832, Augustus
Finch. 5406, Mary Ann +.
(4497) JONATHAN OLMSTED, Westchester, N. Y. b. July 3, 1793; d.
Aug. 1, 1851; m. Oct. 3, 1812, Lucy Burt Sturges; b. July 7, 1793; d. July
18, 1856.
5407, James ; b. June 2, 1813. 5408, George + . 5409, Hiram Sturges + .
(4502) ASA OLMSTED, Auburn, N. Y. b. Mar. 17, 1788; d. May 16, 1871;
m. (1) 1810, Elizabeth Hayden; b. 1788; d. Jan. 22, 1816; (2) 1822, Sybil
Hopkins; d. Dec. 29, 1854.
1st marriage: 5410, Clarissa; b. July 4, 1811; d. June 21, 1842. 5411,
Eliza +. 2d marriage: 5412, Loren, Cottage Grove, Iowa; b. Apr. 27,
1823; d. Sept. 11, 1893; m. (1) Nov. 19, 1847, Amanda Crowell; (2) Jan.
27, 1870, Elizabeth Stringer. 5413, Ambrose +. 5414, George +.
5415, Emily R.; b. May 22, 1828; m. Nov. 6, 1861, D. A. Bard, of Auburn,
N. Y. 5416, Lemira A. +. 5417, Charles; b. July 4, 1836; m. Oct. 2,
1867, Tamina Smith. 5418, Leander J. +. 5419, Mary C; b. Jan. 31,
1841; m. Dec. 24, 1872, A. T. Williams, of Auburn, N. Y.
(4505) ABIJAH PALMER OLMSTED, Auburn, N. Y. b. Jan. 1, 1800;
d. Sept. 5, 1849; m. (1) 1821, Sarah Stevenson; b. 1804; d. June 2, 1829; dau.
of Thomas and Mercy (Polhemus) Stevenson, of Sennett, N. Y.; (2) Sept.,
1831, Elizabeth Clark; b. May 28, 1797; d. Sept. 4, 1854; dau. of Jehiel Clark.
1st marriage: 5420, Morris M. +. 5421, Adeline M.; b. 1824; d. Feb.,
1831. 5422, Theresa A.; b. Apr. 8, 1826; m. Sept. 6, 1843, David Dills, of
Sennett, N. Y. 5423, Myron N. +. 2d marriage: 5424, Candacia S.;
b. Jan. 1, 1834; d. June 11, 1875; m. Feb. 2, 1858, Charles Hayden, of Auburn,
N. Y. 5425, Adelbert C; b. May 14, 1835; m. Jan. 10, 1859, Mary E.
Smith, of Port Byron, N. Y. 5426, Eugene G.; b. July 28, 1836; m. Sept.
14, 1870, Minerva Young, of Port Byron, N. Y. 5427, Melbourne H.;
b. Oct. 15, 1837. 5428, Josephine B.; b. Feb. 12, 1839; d. Aug. 5, 1864.
5429, Arcadia A.; b. June 26, 1840; m. Sept. 17, 1879, WilUs G. Hoy, of
Mich. 5430, Pulaski D.; b. Nov. 26, 1841; killed in U. S. service at battle
of Port Hudson, June 14, 1863.
244 Olmsted Family Genealogy
(4506) HARRY OLMSTED, Greece, Monroe County, N. Y. b. 1786; d.
Nov. 15, 1863; m. 1811, Clarissa Hurd; b. 1796; dau. of Jabez and Abigail
(Rice) Hurd. He went with his father to Rochester, N. Y., in 1794, and
settled at Greece. He was Postmaster, and a soldier in the War of 1812.
5431, Ambrose F.; b. Feb. 21, 1813; d. Feb., 1854. 5432, Polly; b. Jan.
26, 1815; m. 1834, L. D. Wood, of Grandhaven, Mich. 5433, Harry A. +.
5434, HuLDAH +. 5435, Zina H., Greece, Monroe County, N. Y.; b.
June 21, 1820; m. Harriet Hinds. 5436, John J. ; b. Aug. 14, 1822; m. 1864.
M. Onderdonk. 5437, Clarissa; b. Sept. 18, 1824; m. 1852, M. L. Page,.
5438, Pamelia; b. Dec. 27, 1826; m. 1848, William Merrill. 5439, William;,
b. June 12, 1828; m. 1866, M. J. Pangburn. 5440, Laura L.; b. July 12,
1832; m. 1849, James Vancise. 5441, Nancy Jane; b. Aug. 2, 1834; m..
WilHam . 5442, John J.; b. Nov. 15, 1837.
The Rochester Union, in writing up the history of the " oldest inhabi-
tants " of Monroe Coimty, awards the prize to the venerable Harry Olmsted,
who emigrated from Connecticut with his father, to Genesee County, in 1794,
he being then eight years old. Mr. Olmsted now resides in the town of Greece,,
and is 72 years of age, still active and vigorous. The following script was
received by Mr. Olmsted from Eli Granger in 1799, in payment for an ox.
The payment was made in Onondaga salt, and the quantity which he gave
for the ox could now be purchased for $4. Salt has fallen in value since those
days, while cattle are, perhaps, somewhat dearer:
Northampton, 4th April, 1799.
For value rec'd, I promise to pay Jeremiah Olmsted, or order, three barrels-
of good merchantable Onondaga salt, each barrel to contain five bushels, and
fifty-six pounds to the bushel. Said salt to be delivered at the landing below
Genesee Falls, in the Month of June next.
Witness my hand: Eli Granger.
Eli Granger.
(4507) HORACE STREET OLMSTED, m. Mary Brown; b. May 7, 1796.
5443, Mary; b. Mar. 13, 1818; d. Apr. 4, 1818. 5444, Lucinda; b. Mar.
29, 1819; d. Mar. 31, 1880; m. Jesse Ranney, of Humberstone, Canada.
5445, Plooma; b. Mar. 1, 1822; m. James Ranney, of Port Coburn, Can.
5446, Mehitabel; b. Nov. 4, 1824; d. Apr. 19, 1842. 5447, Jane; b. Feb.
27, 1827; m. Thomas T. . 5448, Horace; b. Dec. 2, 1829; m. Amy
Jane Buckner. 5449, George Washington +. 5450, Frances Eliza-
beth; b. Aug. 19, 1835. 5451, Charlotte Ann; b. Aug. 30, 1838.
(4513) PHEBE OLMSTED, b. Mar. 24, 1801 : d. Nov. 22, 1855; m. Oct. 24,.
1827, Beriah Allen; b. Sept. 22, 1803; son of Stephen and Mercy Allen..
5452, Abijah Olmsted. 5453, Mercy Annie; b. Dec. 16, 1832; m. Jan.. 16,.
1872, (Rev.) William H. Trapnell, of Amsterdam, N. Y.
(4514) JOHN OLMSTED, Amsterdam, N. Y. b. Dec. 21, 1804; d. Jan., 2„
1884; m. (1) Anna Maria Larabee; d. Oct. 23, 1841; dau. of Seth and Nancy
(Groat) Larabee; (2) May 29, 1844, Cornelia Jane Jones; b. Oct. 6,1821; d.
Apr. 26, 1886; dau. of Joseph and Lucy Jones.
6454, Sarah Ann +. 5455, Marion; b. June 28, 1838; m. Jan. 27, 1875,
James Leeds Spicer; b. Nov. 2, 1823; d. Nov. 25, 1891. 5456, Jeremiah;
b. Mar. 27, 1840; d. Sept. 10, 1889; m. Apr. 4, 1872, Sophia Van Palten.
Sixth Generation 245
<4515) JAMES F. OLMSTED, Wheeler, Steuben County, N. Y. b. Feb.
■22, 1798; m. Mar. 19, 1822, Harriet Gunsaulus; b. July 20, 1804, at Stone
Arabia, Montgomery County, N. Y.; dau. of Emanuel and Christiana (Van
Alstyne) Gunsaulus.
5457, Jane M.; b. July 3, 1823; d. Aug. 15, 1827. 5458, Calvin; b. Aug.
29, 1825; d. Aug. 14, 1827. 5459, Sarah M.; b. June 16, 1828; d. Oct. 5,
1846. 5460, Jennie +. 5461, Mary C; b. June 24, 1833; m. Oct., 1850,
Alonzo G. Putnam, of Elkland, Pa. 5462, Hannah M. +■ 5463, Albert
H.;b. July 11, 1840; d. June 23, 1844. 5464, Dimmis A. +. 5465, James
E. +.
(4516) JOHN OLMSTED, Avoca, N. Y. b. Feb. 23, 1800; m. (1) Dec. 27,
1824, Amanda Edwards; b. Oct. 28, 1805, at Chariestown, N. Y.; d. July,
1863; (2) Lucinda Snell.
1st marriage: 5466, William H.; b. Sept. 23, 1826; d. Aug. 10, 1827. 5467,
Sarah J.; b. Nov. 20, 1827; m. Jan. 12, 1848, Daniel A. Cornue, of Alden,
Me. 5468, Erastus +. 5469, Abijah; b. Oct. 16, 1832; m. Ellen Conklin,
of Tekamah, Neb. 5470, John +. 5471, Solomon +. 5472, David;
b. Aug. 27, 1840; d. May 1, 1841. 5473, William Milton +. 5474,
Elvira C; b. Dec. 18, 1845; d. Mar. 4, 1849. 5475, Daniel; b. June 5,
1848.
(4517) AMBROSE OLMSTED, Galway, Saratoga County, N. Y. b. Sept.
«, 1801; m. Oct. 8, 1841, Chloe Lazelle; b. Feb. 13, 1811; d. Aug. 16, 1876;
dau. of (Rev.) Ebenezer and Lucy (Englesbee) Lazelle.
5476, Amanda, Bath, N. Y.; b. Aug. 7, 1844. 5477, Lucy J.; b. Sept. 16,
1848; m. June 2, 1880, Charles H. Storms, of Avoca, N. Y.
(4520) ALBERT OLMSTED, Glen, N. Y. b. May 12, 1807; m. June 16,
1831, Hannah Van Schaick; b. Sept. 17, 1807, at Glen, Montgomery County,
:N. Y. ; dau. of John and Jane (Covenhaven) Van Schaick. He was an officer
in the U. S. Army in 1828.
5478, John E.; b. Mar. 24, 1832. 5479, Jane E.; b. Nov. 8, 1833. 5480,
Albert Henry +• 5481, Martha A.; b. Mar. 13, 1838; m. Feb. 29, 1867,
William J. Talmadge, of Glen, N. Y. 5482, D. Webster; b. Feb. 14,
1840; m. Oct.' 24, 1866, Anna M. Serviss. 5483, Mary; b. May 6, 1842.
5484, Catherine; b. Julv 21, 1844; m. Feb. 2, 1870, Robert G. Hall, of
Freysbush, N. Y. 5485,' Jeremiah; b. Aug. 29, 1846; m. Jan. 25, 1876,
Amelia S. Veeder, of Spraker's Basin, N. Y. 5486, Anna; b. Aug. 27, 1850;
d. Mar. 29, 1854. 5487, William V. ; b. Feb. 9, 1854.
(4522) SARAH JANE OLMSTED, b. Aug. 16, 1810; m. Sept. 27, 1833,
Benjamin Flanders, of Spraker's Basin, N. Y.; b. at Minden, N. Y., Dec. 12,
1806.
5488, John; b. May 2, 1834; m. Oct. 18, 1876, Lydia Ferguson. 5489, Jane
Ann; b. Jan. 27, 1836. 5490, Mary; b. Aug. 22, 1839; m. Jan. 27, 1868,
Lucas W. Lasher. 5491, Benjamin; b. Sept., 1841.
(4523) JEREMIAH OLMSTED, Avoca, N. Y. b. May 4, 1813; m. at
Palatine Bridge, N. Y., Chariotte Dygert; b. June 29, 1818.
5492, Alice; b. Aug. 4, 1849. 5493, Martha; b. Sept. 25, 1851; d. Mar.
8, 1852. 5494, Albert; b. July 29, 1856; d. Jan. 5, 1857. 5495, Chester;
b. Dec. 9, 1858.
246 Olmsted Family Genealogy
(4524) EZEKIEL OLMSTED, Flat Creek, N. Y. b. Jan. 4, 1815; m. Dec.
12, 1854, Julia Mitchell; b. Aug. 5, 1825; dau. of Andrew and Sarah (Pirse)
Mitchell, of Johnstown, N. Y.
5496, Charles E.; b. Nov. 5, 1855; d. Jan. 19, 1875. 5497, Anna; b. Sept.
23, 1857; d. Jan. 23, 1875. 5498, Saeah M.; b. May 25, 1860; d. Jan. 12,
1875. 5499, Jennie; b. Apr. 15, 1863. 5500, Ella M., Hartford, Conn.;
b. Sept. 18, 1865.
(4525) RULOF OLMSTED, Rural Grove, N. Y. b. July 20, 1816; m. Alida
Van Husen; b. Feb. 13, 1823; dau. of Albert and Susan (McAlaster) Van
Husen, of Spraker's Basin, N. Y. He was a Farmer-Trustee of the Minis-
terial-Community of the " Christian Church"; Collector of Taxes.
5501, Albert: b. Nov. 26, 1843: m. Jan. 1, 1868, Emily Perrine, of Cobleskill,
N. Y. 5502. Alice: b. Jan. 15, 1846: m. July 13, 1869, Harvey Seeley, of
E.Albany, N. Y. 5503, Mary: b.Dec. 1,1848; m. Nov. 29, 1867, Murvin
Vanderveer, of Rural Grove, N. Y. 5504, Susan Ann; b. Dec. 6, 1851; m.
May 13, 1874, John V. Lyker, of Lyker's Corner, N. Y. 5505, John J.;
b. May 13, 1855; m. Dec. 17, 1875, Emma Yates, of Randall, N. Y. 5506,
Emma Jane; b. July 8, 1857; m. May 1, 1880, William J. Miller (M. D.), of
Albany, N. Y. 5507, Sarah Martha; b. Feb. 6, 1859. 5508, Seymour;
b. Aug. 1, 1864. .5509, Minnie; b. Feb. 24, 1866.
(4530) GEORGE S. OLMSTED, Ulysses, Pa. b. Sept. 18, 1812; m. Jan.
28, 1840, Clarinda S. Robertson; b. Sept. 13, 1813, at Masonville, N. Y.; d.
May 29, 1879 ; dau. of Jabez and Lucinda (Young) Robertson.
5510, Alice A. +. 5511, Mary L.; b. Apr. 11, 1847; d. Sept. 9, 1850.
5512, Randolph P. ; b. Sept. 23, 1849; m. July 4, 1877, Ann Lewis, of Ulysses,
Potter County, Pa. 5513, Ellen M.; b. June 15, 1852; d. July 31, 1873.
(4532) DANIEL OLMSTED, b. at Providence, Saratoga County, N. Y.,
Aug. 2, 1799; d. July 25, 1882; m. (1) May 1, 1823, Lucy Ann Scofield; b. Aug.
18, 1807; d. in Ulysses, Pa., Feb. 17, 1865; dau. of Lewis and Clarinda (Young)
Scofield; (2) 1865, Mrs. Jane (Robertson) Bennett; dau. of Jabez Robertson
and widow of Ira Bennett. He endured the hardships of a pioneer, from
early life in Masonville, and in the wilds of Potter County, Pa. He was
Postmaster in 1841.
1st marriage: 5514, Henry Jason +. 5515, Arthur George +. 5516,
Sarah Elizabeth -|-. 5517, Daniel Edward +. 5518, Seneca Lewis;
b. May 11, 1838; d. Oct. 2, 1856. 5519, Herbert Gushing +.
(4533) LUCY OLMSTED, b. Jan. 16, 1802; d. Aug. 27, 1836; m. Apr. 18,
1822, William Rufus Sanford, of Marion, Wayne County, N. Y.; b. Aug. 26,
1798; d. Jan. 23, 1839.
5520, Laura; b. Mar. 23, 1824; d. Sept. 22, 1824. 5521, Laura Jane +•
5522, Orlando Harman; b. May 31, 1828; m. Mar. 31, 1852, Jane E.
Hoagland; d. Mar., 1858. 5523, Jeanette Elizabeth +. 5524, Lauren
Jerome; b. June 17, 1833; d. Feb. 6, 1839.
(4534) GARDNER HICKS OLMSTED, Bennettville, N. Y. b. at Mason-
ville, Delaware County, N. Y., Dec. 19, 1805; d. Jan. 20, 1895; m. June 24,
1830, Mary Ann Robertson; b. Sept. 17, 1811; d. Dec. 13, 1870; dau. of Jabez
Robertson.
Daniel Olmsted
See biographical sketch, page 445
Sixth Generation 247
5525, Simeon Jabez; b. Aug. 21, 1831; d. Mar. 27, 1832. 5526, Maria C.
+. 5527, Susan Jane +.
(4535) STEPHEN RICHARD OLMSTED, Maryland, Otsego County,
N. Y. b. May 12, 1781 ; d. Mar. 28, 1834; m. Oct., 1802, Cornelia Van Buren;
b. Feb. 10, 1784; d. Dec. 22, 1846; dau. of Martin and (Casey) Van
Buren. He moved to Maryland, N. Y., in 1822. Was a farmer by occupa-
tion and Deacon in the Baptist Church.
5528, Martha +. 5529, Lorinda; b. May 17, 1806; d. July 26, 1807.
5530, Gideon Noble +. 5531, Benjamin Henry +. 5532, Stephen
S. +. 5533, John; b. July 2, 1814; m. Feb. 22, 1838, Elizabeth Guernsey.
5534, Richard +. 5535, Martin Van Buren +. 5536, Sarah Ann +.
5537, Elizabeth Maria +. 5538, Eunice. +.
(4544) ANSON OLMSTED, b. 1774; d. Dec. 10, 1836; m. Charity Wilber;
b. 1782; d. Oct., 1854.
5539, John A. +. 5540, Hiram; b. 1809. 5541, Caleb +. 5542, Cath-
erine; b. 1813; d. Dec. 17, 1862. 5543, Daniel; b. 1815; 5544, Willd^m;
b. 1817, at Chittenango, Madison County, N. Y, 5545, Parthenia; b.
1819; m. 1837 Cook, of Schenevus, N. Y. 5546, Darius; b. 1821.
5547, Malinda; b. 1823; m. June 1, 1844. 5548, Lydia Ann, East Daven-
port, N. Y.; b. 1825. 5549, Electa; b. 1829. 5550, Walter, Dacotah;
b. 1832.
(4545) DARIUS OLMSTED, Victoria, Knox County, 111. b. July 7, 1788;
d. Feb. 16, 1859; m. (1) Jan. 1, 1810, Hannah Sornburger; b. July 21, 1787; d.
May 13, 1820; (2) Mar. 23, 1822, Electa Sornburger; b. July 31, 1801; d,
Aug. 3, 1831 ; dau. of George and Katharine (Woolkert) Sornburger. He moved
in 1840 to Victoria, 111.
5551, Henrietta; b. Feb. 24, 1812; d. July 20, 1865; m. June 15, 1836,
Austin Gaines. 5552, Henry, Davenport, N. Y.; b. Feb. 1, 1815; d. Mar.
21, 1833. 5553, John; b. Sept. 27, 1817; d. Nov. 10, 1848. 5554, Hannah
Alvira; b. Apr. 18, 1820; d. Mar. 29, 1852; m. Jan. 17, 1844, Charles Bonar.
5555, Alexander; b. Dec. 25, 1823; d. Nov. 19, 1848; m. 1846, Mary
Hinman. 5556, Mary Jane + . 5557, Joseph +. 5558, Darius Auldin;
b. Oct. 10, 1829; d. Mar., 1850.
(4546) SILAS OLMSTED, b. Feb. 5, 1792; d. at Harpersfield, Ohio, May 2,
1852; m. Dec. 1, 1816, Maria Bishop; b. Dec. 16, 1798; d. Aug. 21, 1873;
dau. of Nathan and Sarah Bishop, of Maryland, Otsego County, N. Y.
5559, Harriet; b. Aug. 12, 1819; d. May 27, 1861; m. Nov. 20, 1838, D. P.
Tuttle. 5560, Henry B. +. 5561, Selden; b. Dec. 26, 1839; m. 1873,
Etta Luther.
(4547) JOHN OLMSTED, Victoria, 111. b. Dec. 3, 1794; d. Mar. 11, 1868;
m. Margaret Sornburger; b. Jan. 1, 1801; d. Jan. 1, 1870.
5562, Minerva; b. Jan. 3, 1820; d. July 13, 1867; m. Wolsey, of
Harpersfield, Ohio. 5563, George +.
(4549) MARTHA OLMSTED, m. Jonathan Pierce, of Davenport, N. Y.
5564, Gaylord.
(4555) RUEL LOOMIS OLMSTED, b. at Windsor, Greene County, N. Y.,
May 19, 1800; d. Sept. 9, 1862; m. June 30, 1822, Sarah Ann Lewis; b. June 17,
248 Olmsted Family Genealogy
1803, at Monon, Broome County, N. Y. ; dau. of Martin and Hannah (Southard)
Lewis. In early Hfe he removed to Owego, N. Y., and settled there.
5565, Emily J. +. 5566, Avery H. +. 5567, Augustus L. +• 5568,
James F. +. 5569, Lydia R. +. 5570, John Wesley; b. Jan. 15, 1834;
d. Apr. 6, 1834. 5571, Caroline A. +. 5572, Francis E.; b. Dec. 24,
1843; d. June 2, 1848. 5573, Frances E. +.
(4556) JAMES BARKER OLMSTED, b. Mar. 12, 1802, at Woodstock,
Ulster County, N. Y.; d. Oct. 29, 1835; m. Feb. 6, 1831, Maria Antoinette
Gregory; dau. of Sherman Gregory, of Wilton, Conn. He was Capt. and Owner
■of schooner Maria, and was lost off coast of Florida.
(5574) Mary Frances; b. 1833; d. Sept. 1, 1834.
(4557) JOHN OLMSTED, Owego, Tioga County, N. Y. b. July 21, 1803;
d. Apr. 10, 1863; m. (1) Sept. 12, 1836, Mary Eliza Gregory; b. 1818 in Wilton,
■Conn.; d. Feb., 1850; dau. of Sherman Gregory; (2) Emily Whittemore; b.
1819, at Union, Broome County, N. Y.; dau. of Nathan Whittemore.
1st marriage : 5575, Edward Le Grand; b. Aug. 1, 1837. Served in U.S.
Navv in Civil War; was a prisoner in Texas. 5576, John Sherman; b.
Sept. 23, 1838; d. Sept. 23, 1839. 5577, Walter Gregory +• 5578,
Mary Ornette; b. Jan. 11, 1843; d. Feb. 5, 1845. 5579, M.ary Eliza;
b. Apr. 28, 1845; m. Sept. 3, 1862, Edward E. Parsons, of New Haven,
Conn. He d. Sept. 3, 1878. 5580, Antoinette Augusta; b. June 10,
1848; m. Oct. 12, 1876, Gilbert F. Moore, of New Haven, Conn.; b. Apr.
15, 1844; son of Upson and Mary (Searles) Moore.
(4559) BENJAMIN OLMSTED, Owego, N. Y. b. Nov. 22, 1807; d. Aug.
2, 1866; m. Mar. 1, 1837, Julia M. Hugg; b. Feb. 24, 1812; dau. of (Dea.)
Hugg.
5581, Marie Antoinette; b. Nov. 26, 1837; d. young. 5582, Marie A.; b.
Oct. 12, 1840; d. May 8, 1865; m.'Laban Jay Brown. 5583, Frank L.; b.
Sept. 7, 1842; m. Sept. 25, 1871, Jessie Mclntyre. 5584, Daniel B. -|-.
5585, Ruel; b. Apr. 13, 1846; d. Nov. 26, 1864.
<4561) RICHARD HENRY OLMSTED, b. at Chestnut Hill, Northamp-
ton County, Pa., June 24, 1811; m. Sept. 13, 1837, Elizabeth Seymour; b. Oct.
1, 1818; dau. of James and Sarah E. (Morse) Seymour, of Vestal, Broome
County, N. Y. Mr. Olmsted removed in childhood to Vestal, N. Y. He
was Justice of the Peace and Supervisor for twelve years.
5586, Mary Eliza; b. Oct. 17, 1838; m. Romanzo E. Wood, of Santa Cruz,
Cal. 5587, Sarah Elizabeth; b. Sept. 14, 1840; m. Dec. 10, 1860, Paris
Kilburn, of Salina City, Colorado. 5588, George Henry, Cleveland,
Ohio; b. Aug. 18, 1844; m. Dec. 10, 1873, Marie Louisa Morse. 5589,
Alice Francelia; b. Mar. 18, 1847; m. Oct. 2, 1872, William Dalton Corn-
ish, of St. Paul, Minn. 5590, James Seymour +. 5591, John Franklin,
Santa Cruz, Cal. ; b. Sept. 18, 1851 ; m. Nov. 29, 1877, S. Clara Brimblecome.
5592, Richard Eugene, Union, N. Y.; b. Apr. 12, 1854; m. Dec. 26, 1875,
Nellie B. Chase. 5593, Frederick Loomis, St. Paul, Minn.; b. July 19,
1856; d. Sept., 1884.
(4562) CHLOE ANN OLMSTED, b. Oct. 5, 1813; m. Caleb La Grange.
5594, Laura Stevens, New York City.
Sixth Generation 249
(4567) ARCHIBALD OLMSTED, Green River, Mass. b. 1776; d. 1860;
m. Fanny Tyler; b. abt. 1778; d. 1857.
5595, JuDSON +.
(4568) JOHN OLMSTED, b. 1781; d. 1852; m. (1) 1800, Clara Palmer; d.
Aug., 1825; dau. of John Palmer; (2) Mrs. Mallory; d. 1831 ; (3) ; d. 1879.
1st marriage: 5596, Gamaliel Palmer +. 5597, Archibald +. 5598,
Louisa M., Olcott, N. Y. 5599, Alfred, Flint, Mich. 5600, Thomas,
La Salle, 111. 5601, Angeline. 5602, Philander, Olin, Iowa. 5603,
Almira, Olcott, Niagara County, N. Y.
(4577) WALTER OLMSTED, b. Sept. 28, 1784; d. Nov. 19, 1834; m. Jan.
1, 1813, Fanny Rockwell; b. Oct. 25, 1794; d. Jan. 12, 1871; dau. of Thaddeus
and Mehitabel (Smith) Rockwell. Mrs. Olmsted m. (2) Nov. 20, 1840, Aaron
Northrop. She died in Stamford, Conn.
1st marriage: 5604, Sarah W. +. 5605, Thaddeus Rockwell; b. July
16, 1815; d. Sept. 30, 1837. 5606, Harriet; b. July 9, 1818; d. in Ridge-
field, Conn., Mar. 28, 1850; m. July 2, 1845, John Benedict; son of Ezra and
Maria D. Benedict. John Benedict m. (2) his wife's sister. 5606a, Ade-
line; b. Feb. 2, 1824; d. June 7, 1853. 5606b, Catherine (twin); b. Feb.
2, 1824; d. June 7, 1853. 5606c, James Harvey +.
(4578) HENRY OLMSTED, Ridgefield, Conn. b. Oct. 24, 1787; d. Dec. 22,
1848; m. Apr. 11, 1810, Eleanor Burr; b. Sept. 9, 1790; d. Feb. 17, 1875; dau.
of John and Martha (Godfrey) Burr.
5606d, Emily +. 5606e, John Burr +. 5606f, Stephen +. 5606g,
Charles +. 5606h, Clarissa; b. Feb. 4, 1824; d. Mar. 7, 1843.
(4582) STEPHEN OLMSTED (twin), Ridgefield, Conn. b. July 11, 1894;
d. Jan. 14, 1865; m. Dec. 30, 1817, Clara Sherwood; b. Apr. 25, 1795; d. Nov.
30, 1884; dau. of Benjamin and Sarah (Olmsted) Sherwood, of Ridgefield,
Conn.
56061, Henry Hobart; b. Dec. 7, 1818; d. Nov. 12, 1820. 5606j, Sarah;
b. Nov. 19, 1821; m. Oct. 3, 1841, Samuel Mead Northrop; b. May 7, 1817.
5606k, Matthew Whitney; b. July 26, 1825; d. at Norwalk, Conn., Nov.
30, 1872; m. May 15, 1856, Phebe Ann Benedict; b. Sept. 22, 1833; d. Feb.
4, 1870; dau. of Joel and Phebe Maria (Jones) Benedict, of Ridgefield, Conn.
5607, Margaret +. 5608, Mary; b. Mar. 2, 1834.
(4584) DAVID WHITNEY OLMSTED, Ridgefield, Conn. b. Dec. 3, 1800;
d. Jan. 2, 1877; m. Mar. 15, 1828, at S. Salem, N. Y., Emily Grumman; b.
Apr. 1, 1809; dau. of Caleb and Hester (Dault) Grumman.
5609, Mary Whitney; b. Mar. 2, 1829; d. Dec. 12, 1829. 5610, John
Henry +. 5611, Elizabeth +. 5612, Emily; b. Aug. 26, 1835. 5613,
DAvm; b. Jan. 3, 1838; d. June 13, 1855.
(4587) DAVID OLMSTED, N. Egremont, Mass. b. Feb. 1, 1796; m. (1)
Aug. 31, 1831, Tirzah Bassett; b. 1788; d. Dec. 8, 1861; dau. of Samuel Bassett;
(2) 1865, Mary B. Mills; b. Nov. 5, 1803.
1st marriage: 5614, David Frederick Mortimer; b. Sept. 12, 1832. 5615,
Tirzah A. Malvina; b. June 1, 1834; d. Sept. 11, 1861.
250 Olmsted Family Genealogy
(4588) RUSSELL OLMSTED, b. Jan. 28, 1801; d. at Great Barrington,
Mass., Nov. 16, 1839; m. Amelia Bassett; b. Nov. 9, 1795; d. Apr. 1, 1870;
dau. of Obed and Susannah Bassett, of North Haven, Conn. Mrs. Olmsted
died at North Haven, Conn.
5616, Henry B.; b. Mar. 10, 1828; d. Nov. 10, 1839. 5617, Sarah M.; b.
Apr. 9, 1830; d. Sept. 24, 1830. 5618, Emily E.; b. Oct. 8, 1831; d. Mar.
27, 1833. 5619, Charles W.; b. Apr. 28, 1834; m. 1868, Harriet Morse.
(4591) ROGER OLMSTED, Ridgefield, Conn. b. May 18, 1776; d. Aug.
8, 1840; m. (1) 1798, Lucretia Scribner; b. June 1, 1778; d. Mar. 8, 1801; dau.
of Asa and Rachel (Olmsted) Scribner; (2) 1802, Rhoda Northrop; b. Mar. 29,
1774; d. Apr. 4, 1812; (3) 1813, Catherine Bresee; b. Jan. 26, 1793; d. May 8,
1860.
1st marriage: 5620, Polly +. 5621, Lucretia +. 2d marriage: 5622,
Catherine Annis; b. Feb. 4, 1803; d. June 1, 1891; m. Apr. 22, 1841, Harry
Van Tyne, of Auburn, N. Y. 5623, Chauncey +• 5624, Elizabeth; b.
July 2, 1807; d. Dec. 20, 1878; m. George Ocobach; d. Dec. 22, 1879. 3d
marriage: 5625, David; b. July 25, 1814; d. Jan. 25, 1815. 5626, Lewis;
b. Sept. 30, 1815; d. May 11, 1846; m. Dec, 1839, Polly Poole. 5627,
George W. +. 5628, Charles; b. July 10, 1820; m. Dec. 25, 1878, Theresa
M. Putney; d. July 7, 1894. 5629, Burr; b. Sept. 2, 1822; d. July 21, 1844;
m. Feb., 1844, Almira Le Roy. 5630, Lucy; b. Jan. 22, 1825; d. Dec. 25,
1869. 5631, John T. +. 5632, Gould; b. Sept. 5, 1829; d. July 20, 1842.
5633, William L.; b. Jan. 4, 1832; d. Dec. 2, 1858.
(4593) STEPHEN OLMSTED, Davenport, N. Y. b. May 12, 1783; d. Jan.
2. 1867; m. Feb. 14, 1802, Hannah Kellogg; b. in Ridgefield, Conn., Mar. 3,
1785; d. Feb. 2, 1870; dau. of Isaac Kellogg. He moved about 1805 to Daven-
port, Delaware County, N. Y. Was a soldier in the War of 1812 in Col.
Farrington's Regt.
5634, Wylman +. 5635, Roswell +. 5636, John; b. Sept. 2, 1807; d.
Mar. 15, 1824. 5637, Hannah +. 5638, Nathan +. 5639, George +.
5640, Stephen +. 5641, Laura +• 5642, Daniel +. 5643, Delia; b.
Aug. 23, 1823; d. Apr. 25, 1824. 5644, Esther Ann; b. Oct. 29, 1825; d.
Dec. 26, 1844. 5645, Chauncey +.
(4597) JOHN OLMSTED, Auburn, N. Y. b. prob. 1774; d. in Auburn, N. Y. ;
m. (1) Cynthia Mead. Mrs. Olmsted m. (2) Jan. 10, 1813, (Dea.) Ebenezer
Hawley; b. Mar. 10, 1783; d. Oct. 12, 1821; son of Thomas and Elizabeth
(Gould) Hawley; (3) Jeremiah Andrews, of Darien, Conn.
1st marriage: 5646, Delia +. 5647, John +.
(4598) NICHOLAS OLMSTED, Pittsgrove, N. Jersey, b. Apr. 24, 1790;
d. Oct. 21, 1861; m. (1) Nov. 3, 1821, at Pittsgrove, N. J., Sarah Newkirk; b.
May 14, 1780; dau. of Nathaniel and Sarah (Van Metre) Newkirk; (2) at
Easton, Pa., Hetty P. Stratton. He was buried at Easton, Pa.
5648, Richard Whitney + . 5649, Marcy Elizabeth + . 5650, William
Henry; b. Feb. 21, 1827. He was a sailor and engaged in the whaling
business for several years. Afterwards was Capt. and part owner of a
bark which was lost off the coast of Oregon, when his strict discipline and
cheerful example were the means of saving his crew from starvation, and of
their final delivery. He was finally wrecked on the coast of Morocco.
Sixth Generation 251
5651, Son; d. infancy. 5652, Josiah; b. Feb. 7, 1830; d. July 27, 1832.
5633, Sakah Ann; b. Feb. 16, 1832; d. Jan. 29, 1866. 5654, Caroline
Stull +. 5655, Son (twin); b. Jan. 11, 1834; d. young. 5656, Rebecca
Whitney; b. Aug. 27, 1836; d. Jan. 2, 1846.
(4599) WILLIAM OLMSTED, Ridgebury, Conn. b. Mar. 31, 1793; d.
July 23, 1836; m. in Ridgefield, Conn., Oct. 21, 1818, Clara Nash; b. Nov. 11,
1800; d. at Port Chester, N. Y., Feb. 28, 1865; dau. of Jared and Rachel (Olm-
sted) Nash. He was drowned at the entrance of Norwalk harbor.
5657, Jared Nash +. 5658, Sarah Maria +. 5659, Catherine +.
5660, Charles +. 5661, Rachel Elizabeth +. 5662, Ira +• 5663,
William Oscar (twin); b. Apr. 9, 1832. 5664, Clara Amanda +. 5665,
Mary Henrletta +.
(4600) DANIEL OLMSTED, Warwick, Orange County, N. Y. b. Aug. 16,
1795; d. Apr. 30, 1863; m. (1) Dec. 25, 1817, Mary Henrietta Gregory; d.
July 29, 1852; (2) 1852, Julia Ann Hulse.
1st marriage: 5666, Mary Henrietta +. 5667, George Henry; b. Jan.
19, 1821; d. June 13, 1837. 5668, Edward Alonzo +. 5669, Charles
Whitney +. 5670, Andrew Jackson; b. Mar. 4, 1828; m. Dec. 31,1857,
at Unionville, N. Y., Harriet Skidmore. 5671, William Henry; b. June
6, 1831; d. at Chester, N. Y., Aug. 10, 1857; m. Dec. 22, 1852, at Newburg,
N. Y., Frances Genung, of Port Jervis, N. Y. 5672, Jane Elizabeth +.
5673, Frances Cowdry, Waverly, N. Y.; b. Feb. 10, 1835. 5674, Sarah
Catherine, Brooklyn, N. Y.; b. May 10, 1838.
(4613) SAMUEL OLMSTED, b. Jan. 18, 1818; m. (1) Sept. 1, 1846, Zeruah
Ann Wildman; b. Oct., 1817; d. Mar. 9, 1864; dau. of Elijah and Clarissa
(Hall) Wildman; (2) Aug. 18, 1864, Melinda Jane White; dau. of Samuel
Dake and Dorcas White.
1st marriage: 5675, Willis Eugene; b. June 29, 1843; d. Mar. 8, 1871.
5676, Marcus Truman; b. Oct. 2, 1846. 5677, Southern Origen; b.
Sept. 23, 1849; d.Mav 8, 1855. 5678. Origen S.; b. Dec. 25, 1853. 5679,
Susan V. ; b. May 17,'l857. 2d marriage: 5680, Leila White; b. Sept. 12,
1865. 5681, Mary L.; b. Jan. 25, 1873; d. Aug. 23, 1873. 5682, Jennie
Parks; b. June 2, 1876.
Samuel Olmsted moved from Conn, to Georgia, Dec, 1847. He lived at
Cedar Town, Polk County, till 1863; removed thence to Carroll County and
in Feb., 1866, to Newnan, Ga.
(4614) AARON OLMSTED', Redding, Conn. b. Jan. 7, 1821; m. Aug. 8,
1842, Urania Williams; b. Mar. 14, 1825; d. Oct. 4, 1895; dau. of Samuel and
Fannie (Rockwell) Williams.
5683, Mary Frances +. 5684, Martha Jane; b. July 13, 1845; m. James
0. Olmsted (No. 6072). 5685, Aaron Hawley; b. Mar. 11, 1847; m. Nov.
22, 1871, Nettie Williams. 5686, Sarah Maria; b. Dec. 2, 1849; m. Syl-
vester Olmsted (No. 4820). 5687, Samuel Williams; b. Jan. 15, 1852; m.
June 30, 1879, Alice B. Taylor. 5688, Eri Williams; b. June 23, 1863.
5689, Myra Romaine; b. Aug. 27, 1868.
(4615) ELBERT OLMSTED, Wilton, Conn. b. Oct. 12, 1824; m. Oct. 15,
1845, Melissa Olmsted (No. 5939).
252 Olmsted Family Genealogy
5690, Frank Lewis +. 5691, Herman; b. Jan. 20, 1850; d. Mar. 6, 1850.
5692, William Elbert; b. May 3, 1861; m. Jan. 1, 1887, Christina Gregory;
b. July 9, 1868; dau. of Samuel L. and Isabel F. (Seymour) Gregory, of
Wilton, Conn. 5693, Alice +.
(4617) CHARLES OLMSTED, Danbury, Conn. b. Sept. 5, 1827; d. Apr.,
1905; m. Feb. 2, 1848, Harriet Smith; b. Danbury, Conn., June 12, 1828; d.
Dec, 1903; dau. of Charles Sullivan and Ann (Taylor) Smith. Mr. Olnisted
lived at Danbury, Conn., Rutland, Vt. and New London, Conn.
5694, Lucius Seymour +. 5695, George Weed, Brandon, Vt.; b. Apr. 26,
1851. 5696, Ella Semantha; b. June 12, 1853; m. Hollister. 5697,
Elbert; b. July 18, 1867: d. Aug. 1, 1858.
SEVENTH GENERATION
(4625) JOHN OLMSTED, Easton, Conn. b. Sept. 27, 1814; d. Dec. 18,
1892; m. Dec. 17, 1835, Juliette Sherman; b. Aug. 17, 1817; d. June 28, 1881;
dau. of Elbert and Hepsey (Burr) Sherman, of Monroe, Conn.
5698, Elizabeth Burr; b. Dec. 3, 1837; d. Sept. 28, 1839. 5699, Elbert
Sherman; b. Sept. 17, 1840; m. Aug. 25, 1870, Emma Hill; b. Nov. 22, 1843;
dau. of Edward and CorneUa Hill, of Easton, Conn. 5700, Wilber F.;
b. May 5, 1843; d. May 17, 1843. 5701, Claribel +. 5702, Juliette
R.; b. Sept. 8, 1851; m. Mar. 30, 1875, Azur Sherwood Beach, of Trumbull,
Conn.; son of Reuben W. and Sarah (Sherwood) Beach. 5703, John D.;
b. Apr. 6, 1857; d. Ju*ne 12, 1857. 5704, John F. +.
(4630) ELEAZER OLMSTED, b. Feb. 18, 1800; d. at Sugar Hill, Schuyler
County, N. Y., Dec. 7, 1865; m. Clarissa Roff; b. Sept. 19, 1803; d. Apr. 19,
1873, at Tyrone, Schuyler County, N. Y. He left Balston, the place of his
birth, about the year 1818, and located in Reading, Schuyler County, N. Y.
He was a shoemaker by trade, but spent most of his time in farming. He and
his wife are buried in the Buck Settlement Burying Ground, about five miles
west of Watkins, N. Y.
5705, Hannah Maria; b. June 20, 1823; m. Mar. 15, 1854, Henry T. Leon-
ard, of Tyrone, N. Y. 5706, Eliza Ann +. 5707, Harvey Chapman +.
5708, Clarissa Calista +. 5709, Henry Lewis; b. May 19, 1839; d.
Oct. 17, 1856. 5710, Martha Elizabeth; b. Dec. 24, 1842; d. Sept. 16,
1859. 5711, Cynthia Alida P.; b. Dec. 28, 1844; d. Nov. 11, 1866.
(4634) STEPHEN C. OLMSTED, Providence, Saratoga County, N. Y.
m. Mrs. Waldrum.
5712, George. 5713, James. 5714, Jacob. 5715, Charles. 5716,
Elijah.
(4638) EDWARD M. OLMSTED, Northampton, N. Y. b. Feb. 11, 1824,
at Charlton, N. Y.; m. Jan. 1, 1852, Maria Mandeville; d. May 21, 1911;
dau. of Giles and Jane (Stager) Mandeville.
" The winter that I was six years old my father Eliphalet, and brother,
Stephen, went to a nearby field to get some dry wood for kindling from some
pine stumps and while there father dropped dead. A few years after his death
my mother married Jacob Handy and lived at Corinth, where she died in March,
1867. During the time she lived with Jacob Handy his house was destroyed
by fire and my father's Bible and records were burned at that time. In 1849
my brother, Eleazer, visited my mother but I, being away at work, did not
see him. Late in the fall of 1850 I decided to go West and see my brother
Eleazer, then living near Jefferson, N. Y. (now Watkins). When I reached
his home we certainly did not know each other as he was married and gone
before I was born, and we had never seen each other. I stayed with him dur-
ing that winter, and the next summer (1851) I worked in Reading, now in
Schuyler County, for a man named Chapman. In the fall I returned to Sara-
toga County and was married Jan. 1, 1852. As I did not get my pay from Mr.
ChapmanT went back in the summer of 1852 to collect the same and it was the
last I saw of my brother Eleazer." — From a private letter.
253
254 Olmsted Family Genealogy
5717, Anson +. 5718, Mary J.; b. Sept. 17, 1855. 5719, Lizzie M. +.
5720, Edward G. +. 5721, George J. +. 5722, Alice; b. Jan. 19, 1870;
m. Jan. 1, 1899, Nelson E. Bates, of Northampton, N. Y.; b. July 9, 1871;
son of Chas. Austin and Julia Anna (Fitzgerald) Bates. 5723, Nettie
M. +.
(4641) HIRAH OLMSTED, b. at Bridgeport, Conn., Nov. 6, 1797; d. at
Onondaga Valley, N. Y., Aug. 25, 1881; m. Nov. 14, 1816, Anstace Viall
Slocum; b. at Northville, N. Y., Apr. 20, 1799; d. at Onondaga Valley,
N. Y., Apr. 16, 1888; dau. of Fortunatus and Ruth (Adkins) Slocum.
5724, William. 5725, Mercy Slocum; b. at Otisco, N. Y., Jan. 21, 1820;
d. Mar. 5, 1903, at Caughdenoy, N. Y.; m. Darius Britton, of Syracuse,
N. Y.; d. Nov. 13, 1887. 5726, John Henry; b. at Otisco, N. Y., Mar. 4,
1822; d. abt. 1878, at Canastota, N. Y.; m. Adeline Shattuck; d. June 30,
1872. 5727, Phebe Bailey; b. at Otisco, N. Y., June 17, 1824; d. Oct. 31,
1886, at E. Onondaga Valley, N. Y.; m. 1856, Daniel Pulling, of Onondaga
Valley, N. Y.; d. 1874. 5728, Samuel W.; b. at Otisco, N. Y., Aug. 20,
1827; d. Oct. 6, 1827. 5729, Lewis Slocum +. 5730, Sherman +.
5731, HiRAH Franklin +.
(4643) ELIJAH B. OLMSTED, Leonidas, Mich. m. Catherine Congdon;
b. Aug. 24, 1803; d. Mar. 8, 1895. He was a farmer and kept the " Hotel
Buck Horn."
5732, Harriet Emma +■ 5733, William Wallace +.
(4644) SAMUEL ALPHA OLMSTED, Clinton, Wis. b. at Delhi, N. Y.,
June 21, 1805; d. July 18, 1886; m. 1833, Mrs. Ruth Carpenter Eggleston; b.
Nov. 29, 1809; d. Nov. 28, 1866; dau. of John and Lucinda (Avery) Carpenter;
widow of Nathan Eggleston.
5734, John Henry, Clinton, Rock County, Wis.; b. Sept. 12, 1837. 5735,
Jane A.; b. July 28, 1839; d. Jan. 31, 1889. 5736, Hirah; b. Nov. 5, 1841;
m. Dec. 26, 1874, Sarah P. Tripp; b. Oct., 1841. 5737, Helen A. +.
5738, Abigail L. +. 5739, Clarissa A.; b. June 23, 1851; d. Oct. 21, 1883;
m. June 23, 1882, L. F. Bristol. 5740, Frank J., Greeley, Colorado; b.
Dec. 21, 1854; m. 1887, Mrs. Addie M. Pinneo, of Greeley, Colorado.
(4646) ISAIAH OLMSTED, Spafford, N. Y. m. Abigail Morey; b. abt.
1811; d. Feb. 2, 1885.
5741, James. 5741a, Charles H.; b. 1839; d. Oct. 1, 1839. 5741b, Tim-
othy. 5741c, Adelbert +. 5741d, Chloe +.
(4655) STEPHEN WHEELER, b. at Galway, Saratoga County, N. Y.,
Feb. 16, 1819; d. Apr. 29, 1885; m. Oct. 29, 1850, Ann Eliza Gridley; dau. of
Stephen and Sarah (Kirtland) Gridley, of Ogden, Monroe County, N. Y.
5742, Katharine +.
(4668) JOHN A. H. OLMSTED, Palo, Ionia County, Mich. b. Aug. 6, 1827;
m. May 18, 1847, A. K. M. Corey; b. Mar. 6, 1832; dau. of Warner W. and
Anna M. (Vaughn) Corey. He served in the Civil War in Co. G., 5th Regt.,
N. Y. Cavalry. He is a Pensioner.
5743, Rosaltha; b. Aug. 22, 1848; d. Apr. 2, 1871 ; m. Feb., 1876, John Cody,
of Elm Hall, Gratiot County, Mich.
Seventh Generation 255
(4671) AMITY OLMSTED, b. May 1, 1835; m. 1864, Nathan De Golyer,
of Amber, Onondaga County, N. Y.
5744, Earl; b. July 19, 1867. 5745, Jay; b. Jan. 11, 1869; drowned Sept. 29,
1893. 5746, May; b. Feb. 21, 1870.
(4672) TIMOTHY FRANK OLMSTED, Northville, Fulton County, N. Y.
b. Apr. 27, 1837; d. Jan., 1906; m. Apr. 8, 1858, Esther Jane Van Dyke; dau. of
Giles C. and Esther Jane (Bennett) Van Dyke, of Northville, N. Y.
. 5747, Anna L. ; b. Nov. 2, 1862; m. Oct. 1, 1881, . 5748, Frederick;
b. Aug. 1, 1886; m. Sept. 12, 1895, . 5749, Lola; b. Aug. 25, 1872;
m. June 8, 1896 .
(4673) SELAS RICHARD OLMSTED, Sennett, N. Y. b. Feb. 22, 1844;
d. Oct. 20, 1889; m. 1862, Rosannah Doyle; b. 1846; d. Aug. 15, 1874; dau. of
John and Rosannah Doyle.
5750, ROSETTA+.
(4677) ELIAS OLMSTED, Monticello, N. Y. b. Dec. 26, 1794; d. July 10,
1875; m. (1) Esther Taylor; b. Mar. 10, 1797; d. Feb. 22, 1849; (2) Mary
Barnum; b. July 30, 1807; d. Nov. 15, 1855; (3) Fannv Morgan; b. May 11,
1800; d. Apr. 26, 1874.
1st marriage: 5751, Elizabeth; b. July 21, 1815; m. Jan. 21, 1836, Howard
Haight, of Oneonta, Otsego County, N. Y. 5752, Eleazer +. 5753,
Arza +. 5754, Sarah; b. May 31, 1827; d. Sept. 21, 1859; m. Matthew
Munn. 5755, Abraham, S. Monticello, N. Y.; b. June 17, 1830. 5756,
Freelove; b. Feb. 27, 1832; d. Mar. 26, 1836. 5757, Esther; b. May 29,
1833; d. Sept. 18, 1873; m. William Hartwell, of Forestburgh, N. Y. 5758,
Seth +.
(4678) ELEAZER OLMSTED, Monticello, N. Y. b. Apr. 13, 1796; d. Aug.
2, 1861; m. Feb. 6, 1S21, Anna Warring; b. May 20, 1802; d. May 16, 1882;
dau. of Ananias and Polly Warring. Mrs. Olmsted was buried at Bridgeville,
N. Y.
5759, Henry Mead +• 5760, Polly Ann +. 5761, Mary Jane +.
5762, Lucy Maria +. 5763, Mina Lavina; b. Mar. 1, 1830; d. Oct., 1830.
5764, Caroline Emma; b. May 25, 1833; m. Dec. 25, 1858, Samuel Teller,
of EUenville, Ulster County, N. Y. 5765, Chloe Elizabeth +. 5766,
Elias Warring +. 5767, Andrew Nias +. 5768, Stephen Crissey +.
5769, Cynthia Lavina; b. Dec. 11, 1843; m. Dec. 10, 1867, Benjamin T.
Hornbeck; b. . June 21, 1842; son of William and Hannah Hornbeck, of
Liberty, Sullivan County, N. Y.
(4682) GEORGE OLMSTED, Stratford, Conn. b. July 23, 1816; d. Apr.
28, 1892; m. Nov. 27, 1844, Julia A. Richardson; b. June 27, 1824; dau. of
Charles H. and Keziah (Shepard) Richardson, of Danbury, Conn.
5770, Mary Catherine +• 5771, Charles; b. July 4, 1852; d. Sept. 17,
1857. 5772, Willlam Frederick +■
(4683) WILLIAM OLMSTED, Croton, N. Y. b. Apr. 4, 1819; m. May 6,
1841, Maria D. Lee; b. June 16, 1819; dau. of Joel and Hannah (Gorse) Lee.
5773, Sheldon Thomas +.
256 Olmsted Family Genealogy
(4685) HENRY OLMSTED, b. Aug. 28, 1811; d. in Cincinnati, Ohio, Sept.
5, 1846; m. Sept. 20, 1832, Martha Bingham; d. Dec. 1, 1864; dau. of (Judge)
Thomas Bingham, of Cadiz, Ohio.
5774, Thomas Bingham; b. Nov., 1833; m. Irnenia Porter. 5775, Eloisa
Bennitt +. 5776, John S.; b. in Philadelphia, Pa., Nov., 1838. 5777,
Henry +.
(4690) DAVID AUGUSTUS OLMSTED, b. Nov. 24, 1818; d. Oct. 30,
1860; m. Apr. 19, 1836, Elizabeth M. Browne.
5778, William Edmond +. 5779, Benjamin Augustus; b. Nov. 20, 1839;
d. June 26, 1870. 5780, Charles Edward +. 5781, David Browne;
b. Dec. 25, 1844; served four years in Civil War, in Co. B., 29th Regt., Penn.
Vols. 5782, Mary Elizabeth; b. May 17, 1848; d. Dec. 17, 1851. 5783,
Henry Hobart, Philadelphia, Pa.; b. Feb. 10, 1851. 5784, Linda Hoyt;
b. Aug. 10, 1856; m. John R. Blinkhorn.
(4692) WILLIAM HENRY OLMSTED, Putnam, OMo. b. Nov. 4, 1819; d.
1847; m. Maria Abel.
5785, Frederick. 5786, William.
(4697) JOHN ELLIOT OLMSTED, New York, City. b. Dec. 7, 1818; d.
Aug. 26, 1872; m. Nov. 1, 1848, Clarissa Miller; b. Mar. 17, 1832; d. Mar.
24, 1888.
5787, Sarah; b. Oct. 24, 1850. 5788, Blanche; b. Dec. 10, 1866.
(4698) DAVID WILLIAM OLMSTED, Katonah, Steuben County, N. Y.
b. Aug. 17, 1820; d. Jan. 28, 1895; m. Jan. 8, 1869, Sarah Reynolds; b. May 12,
1847; dau. of John L. and Phebe W. Reynolds.
5789, Sarah Esther; b. Sept. 18, 1869. 5790, May; b. Sept. 17, 1870.
5791, David J.; b. June 23, 1872. 5792, William E.; b. May 2, 1875; d.
Dec. 8, 1890. 5793, Franklin E.; b. Oct. 30, 1878; d. June 20, 1879.
5794, Clara Elizabeth; b. Dec. 11, 1879. 5785, Samuel A.; b. Aug. 1,
1882. 5796, Charles T.; b. June 28, 1885. 5797, Henry E. ; b. Mav 25,
1888. 5798, Walter H.; b. Mar. 14, 1891.
(4699) CHAUNCEY B. OLMSTED, Mount Kisco, Westchester Co., N. Y.
b. June 27, 1822; m. Abigail Elliott.
5799, Chauncey P. 5800, Abigail Elliott. 5801, Ulysses Grant.
5802, John Elliott.
(4707) JESSE HOYT OLMSTED, New York City. b. July 15, 1817; m.
June 19, 1841, Maria Myers; b. Nov. 19, 1822; d. July 15, 1884.
5803, George. 5804, Sarah; b. Apr. 25, 1843; m. (1) July 27, 1863, Her-
bert James Gush; b. in London, Jan. 22, 1841; (2) Sept. 15, 1885, (Capt.)
Winant V. Pearce; b. June 8, 1822. 5805, Harriet; b. Feb. 9, 1847; m.
Apr. 10, 1866, John J. Johnson, of Brooklyn, N. Y.; b. Dec. 24, 1839; d.
Jan. 27, 1896.
(4708) WILLIAM HENRY OLMSTED, b. June 6, 1821; d. Sept. 1, 1886;
m. (1) Dec. 4, 1844, Rachel Jane Hoyt; b. Aug. 16, 1822; d. 1847; dau. of Job
and Susan (Schofield) Hoyt, of Pound Ridge, N. Y.'; (2) July 22, 1858, Anna
S. Selleck; b. Jan. 7, 1827; dau. of James and Lucretia (Jones) Selleck, of
Pound Ridge, N. Y.
1st marriage: 5806, Sarah Jane; b. Aug. 29, 1845; d. May 1, 1879.
Seventh Generation 257
(4709) DAVID OLMSTED, New York City. b. Aug. 23, 1826; d. Nov. 12,
1884; m. Jan. 1, 1850, Jane J. Green; b. May 12, 1828; dau. of Israel and Caro-
line (Peters) Green.
5807, Caroline; b. Oct. 6, 1850; d. Sept. 4, 1853. 5808, William +.
(4714) JULIA AUGUSTA AVERY, b. May 22, 1826; d. Sept. 30, 1885; m.
Mar. 29, 1841, Malcolm Little, of Malcolm, Seneca County, N. Y.
5809, Sarah Augusta; b. Nov. 6, 1849.
(4717) JOSEPH SMITH OLMSTED, New Canaan, Conn. b. May 26,
1810; d. Aug. 10, 1843; m. Mar. 10, 1832, Charlotte Miller.
5810, Sarah Elizabeth +. 5811, Andrew Jackson +. 5812, Isabella;
m. Oliver H. Carr. 5813, Charlotte; m. (1) ; (2) David Ferguson.
5814, Henrietta; m. Edward Bates. 5815, Amelia; m. Isaac Sexton.
5816, Richard Morris +. 5817, Alfred.
(4725) ELIJAH OLMSTED, Wilton, Conn. b. Oct. 12, 1794; d. Dec. 25,
1844; m. Oct. 15, 1812, Mary Rider; b. Dec. 17, 1791; d. at Bridgeport, Conn.,
Aug. 21, 1859.
.5818, Mary E.; b. June 1, 1814; m. William Hamilton, of Bridgeport, Conn.
5819, David R. +. 5820, Elizabeth A.; b. Feb. 4, 1819; d. Nov. 28,
1844. 5821, Charlotte A.; b. May 4, 1821. 5822, James S. +. 5823,
William G. +. 5824, Charles E.; b. Jan. 2, 1828; d. Apr. 14, 1831.
5825, Lucinda A.; b. Aug. 8, 1831; d. Sept. 29, 1849.
(4726) JESSE OLMSTED, Norwalk, Conn. b. Dec. 27, 1798; m. (1) May
20, 1821, Abby Jane Disbrow; b. 1801; d. Jan. 29, 1824; dau. of John Dis-
brow; (2) June 18, 1824,,Esther Allen; b, Sept. 28, 1803; d. Aug. 3, 1886; dau.
of Stephen and Wealthy Allen.
2d marriage: 5826, Mary Jane +. 5827, Sarah Elizabeth; b. Dec. 18,
1831; d. June, 1832. 5828, Esther Ann +.
(4727) NOAH OLMSTED, m. Mary Sturdevant.
5829, George Washington +. 5830, Harriet; m. (1) John Lovejoy;
(2) Frederick Arnold. 5831, Jane; m. Robert Fisher, of Wilton, Conn.
5832, Sarah; m. Jacob Brush. 5833, William; d. young. 5834, Charles.
5835, Emily; m. Ruggles, of Danbury, Conn.
(4728) WILLIAM OLMSTED, b. June 28, 1805; m. (1) July 29, 1826,
AbigaU B. Meeker, of Greenfield HiU, Conn.; b. July 6, 1803; d. Oct. 27, 1846;
(2) Jan. 24, 1847, Mary Jane Manger; b. Apr. 3, 1821; d. Jan. 20, 1850; (3)
Catherine Smith, of Greens Farms, Conn.
5836, Elizabeth Ann; b. May 10, 1827; d. Dec. 25, 1835. 5837, Watson,
Norwalk, Conn.; b. Nov. 10, 1829. 5838, Emeline +. 5839, Lorinda;
b. July 24, 1848.
(4730) GEORGE W. OLMSTED, Newton, Pa. b. Nov. 1, 1814; d. Nov.
25, 1888; m. Dec. 1, 1832, Sarah Maria Owens; b. in Orange County, N. Y.,
Feb. 7, 1812. They moved to Newton, Luzerne County, Pa.
5840, Benjamin Garner; b. Aug. 15, 1841; d. Apr. 10, 1884. 5841, Henry
+. 5842, James Theodore, Norfolk, Neb.; b. Apr. 8, 1849.
258 Olmsted Family Genealogy
(4733) HIRAM OLMSTED, Danbury, Conn. b. Apr. 20, 1821; m. (1)
Mar. 20, 1845, Eliza L. Stilson; b. Sept. 30, 1821; d. Aug. 21, 1864; dau. of
Hawley Stilson; (2) Jan. 26, 1865, Mrs. Sarah J. Robinson; b. Oct. 8, 1825,
at Patterson, N. Y.; d. Aug. 22, 1880; (3) Apr. 30,. 1882, Nancv S. Cole, of New
Milford, Conn.; b. Mar. 11, 1824.
1st marriage: 5843, Heney H., Danbury, Conn.; b. Jan. 3, 1846; d. Oct. 20,
1874. 5844, Susan J. +. 5845, Edward F.; b. May 20, 1849; d. Apr.
21, 1881. 5846, Annie A.; b. Feb. 11, 1854; m. July 28, 1875, Nathan B.
Smith, of Patterson, N. Y.
(4736) SUSAN OLMSTED, b. Feb. 26, 1827; d. Mar. 9, 1860; m. at Pound
Ridge, N. Y., Nov. 23, 1848, Amos S. Beers, of Bridgeport, Conn.; b. Mar. 15,
1827 ; son of Jonathan and Anna (Waterbury) Beers.
5847, Herbert S.; b. Sept. 22, 1849. 5848, William H.; b. Feb. 24, 1854.
5849, Jonathan E.; b. Aug. 3, 1857. 5850, Susan E.; b. Feb. 21, 1860;
d. May 18, 1860.
(4737) LUCIUS FOOTE OLMSTED, Geneseo, N. Y. b. Mar. 10, 1796;
d. Oct. 15, 1868; m. Apr. 9, 1822, Emeline Willard; b. at Cayuga, N. Y.,
Nov. 1, 1805; d. Apr. 4, 1887; dau. of Loring andLovisa (Fitch) Willard, of
Cayuga, N. Y.
Lucius F. Olmsted was born at Benson, Vermont, March 10th, 1796.
His mother died when he was but two years of age, and at the age of eight he
removed to Shelborn, in the same State, where during his stay he worked
summers and went to school winters, thus not only supporting himself but
securing an education which fitted him for the occupation of school teaching.
In the spring of 1814 he removed to Cayuga Bridge, N. Y., and resded there
until April, 1835. March 9, 1822, he was married to Emeline Willard of that
place, and they lived happily together for nearly fifty years, she surviving him
and mourning his departure. Mr. Olmsted was converted under the preach-
ing of Rev. Medad Pomeroy, and was a member of the Presbyterian Church
from the year 1830, and has since that time been a subscriber to The Evan-
gelist. In April, 1835, he removed to Lakeville, Livingston County, residing
there until the spring of 1858, when he made his home at Geneseo. Since I
have known him he has been a member of the 2d Presbyterian Church of this
place and one of its chief pecuniary supporters. He always gave liberally for
the support of the Gospel at home and abroad and when called upon for his
own Church support, always said, " Put me down for one-tenth of what you
need." — From private letter.
5851, LoRiNG Willard; b. Mar. 12, 1823; d. Jan. 4, 1868. 5852, Mary
Lovisa; b. Oct. 3, 1825; m. Sept. 17, 1850, Asahel W. Daniels, of Chicago,
111.; d. Dec. 20, 1890. 5853, William Henry -|-. 5854, Franklin Web-
ster -|-. 5855, Theodore Frelinghuysen -f. 5856, Frances Adeline;
b. Dec. 6, 1838; d. Feb. 6, 1839. 5857, Lucius Asher; b. May 21, 1840;
d. Oct. 13, 1840. 5858, Victoria Frances Emeline; b. Oct. 5, 1842; d.
Sept. 29, 1872. 5859, Charles Edward D. -|-.
(4738) WILLIAM BARBER OLMSTED, b. June 30, 1799; m. Oct. 13,
1825, Parthenia R. Goodrich; b. Jan. 5, 1804; dau. of Elizur and Hannah
(Barber) Goodrich, of Pittsfield, Mass.
5860, Catherine Goodrich -}-.
Seventh Generation 259
(4739) AUGUSTUS ASHER OLMSTED, Howard, N. Y. b. May 24,
1801; d. June 10, 1853; m. 1822, Lydia B. Barnes; b. Feb. 14, 1800; dau. of
Azil Barnes.
5861, Angeline Augusta +. 5862, Laura Esther +. 5863, (Major)
Ten Eyck Gansevoort; b. Feb. 23, 1833; d. Feb. 26, 1875, at Manatowoc,
Wis.; soldier in Ci^'il War. 5864, Mary Fanny Briscoe +.
(4740) SARAH MARIA OLMSTED, b. May 12, 1805; m. David Stevenson.
5865, Margerie; d. 1852, at Canandaigua, N. Y.
(4744) (Rev.) FRANKLIN WHITE OLMSTED, Williston, Vt. b. July 7,
1810; m. (1) Sept. 15, 1839, Mary McCotter; b. Mar. 11, 1816; d. May 19,
1875; dau. of James McCotter, of Orwell, Vt.; (2) Jan. 10, 1877, Frances
Augusta Adams; b. May 3, 1834; dau. of Asa and Eliza Maria (Merrill)
Adams, of Bergen, Genesee County, N. Y.
He graduated at Middlebury College, Vt., 1838; taught in Western New
York for ten years; was Supt. of Schools in Monroe County, N. Y.; Pastor of
Congregational Church, Bridport, Vt., 1848; Hospital Chaplain, March,
1863-1865. Resigned pastorate in 1864. Principal of Seminary, Manchester,
Vt., from 1865-1867; preached in E. Dorset, Vt., and in Townshend, Vt.,
July, 1870 to May, 1877; Member of Vermont Legislature 1857-1859, 1876-
1877.
5866, Mary Catherine; b. at Le Roy, N. Y., Aug. 28, 1840; d. infancy.
5867, John Franklin, New York City; b. at Mendon, Monroe County,
N. Y., Sept. 29, 1841; d. Sept. 1, 1899; m. (1) Dec. 30, 1867, Hannah M.
Story; d. Aug. 1, 1880; (2) Nov. 8, 1882, Katharine A. Hutchinson; d. Aug.
1, 1889; dau. of Hajrward M. Hutchinson. 5868, Frederick James +.
5869, Julia Frances; b. at Riga, Monroe County, N. Y., June 10, 1846;
d. June 5, 1865. 5870, Mary Louise +• 5871, Cora Elizabeth; b. at
Bridport, Vt., June 8, 1848; d. Noy. 19, 1875. 5872, Emma Rice; b.